- Company Overview for PULSE EVENT SERVICES LIMITED (04070053)
- Filing history for PULSE EVENT SERVICES LIMITED (04070053)
- People for PULSE EVENT SERVICES LIMITED (04070053)
- More for PULSE EVENT SERVICES LIMITED (04070053)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2012 | AR01 |
Annual return made up to 5 July 2012 with full list of shareholders
Statement of capital on 2012-12-21
|
|
24 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Russell Lee Mamik on 26 June 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from 141 Horseshoe Lane Garston Watford Hertfordshire WD25 7HT on 22 June 2011 | |
21 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
21 Jun 2011 | TM01 | Termination of appointment of Mary Mamik as a director | |
25 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mary Harrison on 13 February 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Russell Lee Mamik on 20 February 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |