PULSE BLUR LTD

Stapleton House Stapleton House, London, EC2A 4HU, England
StatusDISSOLVED
Company No.06975969
CategoryPrivate Limited Company
Incorporated29 Jul 2009
Age14 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 6 days

SUMMARY

PULSE BLUR LTD is an dissolved private limited company with number 06975969. It was incorporated 14 years, 9 months, 30 days ago, on 29 July 2009 and it was dissolved 2 years, 2 months, 6 days ago, on 22 March 2022. The company address is Stapleton House Stapleton House, London, EC2A 4HU, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

New address: Stapleton House 29-33 Scrutton Street London EC2A 4HU

Old address: 17 Hanbury Street London E1 6QR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 110-122 New North Place London EC2A 4JA England

New address: 17 Hanbury Street London E1 6QR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

New address: 110-122 New North Place London EC2A 4JA

Old address: 17 Hanbury Street London E1 6QR

Change date: 2017-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-03

Officer name: Mr Thomas Benski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marisa Clifford

Change date: 2013-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-14

Officer name: Marisa Clifford

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-14

Officer name: Mr Thomas Benski

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Thomas Benski

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: 17 Hanbury Street London E1 6QR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: 1 Book Mews Flitcroft Street London WC2H 8DJ

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marisa Clifford

Change date: 2010-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CE PLUMBING AND HEATING LIMITED

UNIT 6 THE GATEHOUSE CENTRE,BRISTOL,BS13 9JN

Number:06798027
Status:ACTIVE
Category:Private Limited Company

DS FITNESS TRAINING LTD

35 SQUIRES WOOD,PRESTON,PR2 9QA

Number:10887459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOT YET LIMITED

19 OLD HALL STREET C/O GUILD APPLETON & CO,LIVERPOOL,L3 9JQ

Number:06328256
Status:ACTIVE
Category:Private Limited Company

RAYNOR STORES LIMITED

4 RAYNOR ROAD,NR WOLVERHAMPTON,WV10 9QY

Number:10891498
Status:ACTIVE
Category:Private Limited Company

RHED TRANSPORT SOLUTIONS LTD

OFFICE 5 ACORN HOUSE, LINDUM BUSINESS PARK,NORTH HYKEHAM,LN6 3QX

Number:11953254
Status:ACTIVE
Category:Private Limited Company

THE SHOWROOM LIMITED

23-31 BRAMLEY ROAD,LONDON,W10 6SZ

Number:05724760
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source