Download leads from Nexok and grow your business. Find out more

Pulse Cashflow Limited

Documents

Total Documents47
Total Pages145

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off
1 September 2015Final Gazette dissolved via voluntary strike-off
19 May 2015First Gazette notice for voluntary strike-off
19 May 2015First Gazette notice for voluntary strike-off
20 November 2014Voluntary strike-off action has been suspended
20 November 2014Voluntary strike-off action has been suspended
21 October 2014First Gazette notice for voluntary strike-off
21 October 2014First Gazette notice for voluntary strike-off
14 October 2014Application to strike the company off the register
14 October 2014Application to strike the company off the register
30 September 2014First Gazette notice for compulsory strike-off
30 September 2014First Gazette notice for compulsory strike-off
10 March 2014Termination of appointment of Nicholas Sellars as a director
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 111
10 March 2014Termination of appointment of Nicholas Sellars as a director
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 111
30 April 2013Total exemption small company accounts made up to 30 September 2012
30 April 2013Total exemption small company accounts made up to 30 September 2012
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
20 April 2012Total exemption small company accounts made up to 30 September 2011
20 April 2012Total exemption small company accounts made up to 30 September 2011
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 April 2011Termination of appointment of Thomas Dean as a director
5 April 2011Termination of appointment of Thomas Dean as a director
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 111
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 111
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 111
24 June 2010Company name changed platinum funding solutions LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
24 June 2010Company name changed platinum funding solutions LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
18 June 2010Change of name notice
18 June 2010Change of name notice
15 April 2010Particulars of a mortgage or charge / charge no: 1
15 April 2010Particulars of a mortgage or charge / charge no: 1
15 March 2010Registered office address changed from 159/167 Kings Road Brentwood Essex CM14 4EG England on 15 March 2010
15 March 2010Current accounting period shortened from 31 March 2011 to 30 September 2010
15 March 2010Registered office address changed from 159/167 Kings Road Brentwood Essex CM14 4EG England on 15 March 2010
15 March 2010Current accounting period shortened from 31 March 2011 to 30 September 2010
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing