PULSE LK
Status | DISSOLVED |
Company No. | 03042647 |
Category | |
Incorporated | 06 Apr 1995 |
Age | 29 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 7 months, 15 days |
SUMMARY
PULSE LK is an dissolved with number 03042647. It was incorporated 29 years, 26 days ago, on 06 April 1995 and it was dissolved 4 years, 7 months, 15 days ago, on 17 September 2019. The company address is Harbour Court Harbour Court, Portsmouth, PO6 4ST, Hampshire.
Company Fillings
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Mesut Guersoy
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Neder
Appointment date: 2018-09-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Change account reference date company previous extended
Date: 22 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-11-30
Documents
Mortgage satisfy charge full
Date: 05 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Cornelis Joseph Twaalfhoven
Appointment date: 2016-05-17
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-17
Officer name: Mr Mesut Guersoy
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Howard Benjamin
Termination date: 2016-05-17
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: Michael Charles Bond
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: John Alllen Houston
Documents
Gazette filings brought up to date
Date: 12 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Gazette filings brought up to date
Date: 12 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Drew Moyer
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Bond
Documents
Dissolved compulsory strike off suspended
Date: 12 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Alllen Houston
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mcgrath
Documents
Accounts with accounts type full
Date: 03 Jun 2011
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Drew Moyer
Change date: 2010-10-13
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Move registers to sail company
Date: 11 Apr 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 09 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Blakelaw Secretaries Limited
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Mcgrath
Change date: 2010-04-01
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edward james prajzner
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michael mcgrath
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed edward james prajzner
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john kowalski
Documents
Accounts with accounts type dormant
Date: 24 Sep 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 03 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lk products (overseas holdings)\certificate issued on 03/10/06
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 17/07/06 from: 1486 paint mountain road elfin forest california usa 92029
Documents
Legacy
Date: 12 May 2006
Category: Address
Type: 287
Description: Registered office changed on 12/05/06 from: the waterfront salts mill road shipley west yorkshire BD18 3TT
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 24 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed filtronic (overseas holdings)\certificate issued on 24/05/05
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate re registration limited to unlimited
Date: 11 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 11 Feb 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 11 Feb 2005
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 11 Feb 2005
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 11 Feb 2005
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 11 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Certificate change of name company
Date: 22 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed filtronic comtek (overseas holdi ngs) LIMITED\certificate issued on 23/05/00
Documents
Legacy
Date: 04 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; full list of members
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BASINGSTOKE CHINEHAM BUSINESS PARK CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 06947294 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 11001201 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKADDER PRODUCTIONS LIMITED
GLOBAL HOUSE,LONDON,N12 8NP
Number: | 07629500 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 NORTON ROAD NORTON ROAD,LLANELLI,SA14 7RT
Number: | 11361289 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 SELDOWN COURT,POOLE,BH15 1TY
Number: | 11389786 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWOLD NARROW GAUGE RAILWAY LTD
CORNFIELD MEWS,SOUTHWOLD,IP18 6LQ
Number: | 11314641 |
Status: | ACTIVE |
Category: | Private Limited Company |