PULSE RATE LIMITED

37 Halcrow Avenue, Dartford, DA1 5FX, England
StatusDISSOLVED
Company No.09565127
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 24 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 7 months, 17 days

SUMMARY

PULSE RATE LIMITED is an dissolved private limited company with number 09565127. It was incorporated 9 years, 24 days ago, on 28 April 2015 and it was dissolved 2 years, 7 months, 17 days ago, on 05 October 2021. The company address is 37 Halcrow Avenue, Dartford, DA1 5FX, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2021

Action Date: 01 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: 37 Halcrow Avenue Dartford DA1 5FX

Old address: 22 Lyndhurst Avenue Ipswich IP4 5RT England

Change date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 01 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-28

Old address: 22 Lyndhurst Avenue Ipswich IP4 5RT England

New address: 22 Lyndhurst Avenue Ipswich IP4 5RT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Address

Type: AD01

New address: 22 Lyndhurst Avenue Ipswich IP4 5RT

Old address: 22 Lyndhurst Avenue Ipswich IP4 5RT England

Change date: 2017-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-28

New address: 22 Lyndhurst Avenue Ipswich IP4 5RT

Old address: 4 Bewick Gardens Chichester West Sussex PO19 6FS England

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Godknows Kudzanayi Mashaire

Change date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-28

Officer name: Mrs. Olivia Geraldine Mashaire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Olivia Geraldine Mashaire

Appointment date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: 4 Bewick Gardens Chichester West Sussex PO19 6FS

Old address: 13 Etruria Court Humbert Road Stoke-on-Trent ST1 5PW England

Change date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 DGR FREEHOLD LTD

28 DRAYTON GREEN ROAD,LONDON,W13 8RY

Number:08914597
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVETRANS LTD

508-512 GREEN LANE,BIRMINGHAM,B9 5QH

Number:11384588
Status:ACTIVE
Category:Private Limited Company

FORWARD MANAGEMENT CONSULTING LIMITED

7 BRIERIE HILL GROVE,JOHNSTONE,PA6 7BW

Number:SC610516
Status:ACTIVE
Category:Private Limited Company

MATTHEW MAYES DESIGN LIMITED

4 GREVILLE ROAD,BRISTOL,BS3 1LL

Number:09112308
Status:ACTIVE
Category:Private Limited Company

SANDFORD MANAGEMENT (NI) CO LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI626492
Status:ACTIVE
Category:Private Limited Company

T M CONSTRUCTION (NE) LIMITED

26 THE WYNDS,DURHAM,DH7 9DT

Number:09055861
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