Advanced company searchLink opens in new window

AIGENPULSE LIMITED

Company number 10170711

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2023 600 Appointment of a voluntary liquidator
29 Jun 2023 LIQ10 Removal of liquidator by court order
17 Nov 2022 600 Appointment of a voluntary liquidator
08 Nov 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jul 2022 AM10 Administrator's progress report
07 Mar 2022 AM07 Result of meeting of creditors
15 Feb 2022 AM03 Statement of administrator's proposal
12 Jan 2022 AM02 Statement of affairs with form AM02SOA
06 Jan 2022 AD01 Registered office address changed from 1 Kingdom Street Paddington London W2 6BD to 25 Farringdon Street London EC4A 4AB on 6 January 2022
29 Dec 2021 TM01 Termination of appointment of Peter Globokar as a director on 10 December 2021
24 Dec 2021 AM01 Appointment of an administrator
08 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 AD01 Registered office address changed from 115J Olympic Avenue Milton Park Abingdon Oxon OX14 4SA to 1 Kingdom Street Paddington London W2 6BD on 21 May 2021
21 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 349.55
22 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 115J Olympic Avenue Milton Park Abingdon Oxon OX14 4SA on 22 June 2020
20 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 MA Memorandum and Articles of Association
20 May 2020 AP01 Appointment of Mr Steven Yemm as a director on 2 May 2020
14 May 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 AP01 Appointment of Mr Peter Globokar as a director on 12 March 2020
16 Aug 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 Aug 2019 DISS40 Compulsory strike-off action has been discontinued