- Company Overview for AIGENPULSE LIMITED (10170711)
- Filing history for AIGENPULSE LIMITED (10170711)
- People for AIGENPULSE LIMITED (10170711)
- Insolvency for AIGENPULSE LIMITED (10170711)
- More for AIGENPULSE LIMITED (10170711)
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
|
|
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
|
|
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 |