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

Pulse Fs Ltd

Documents

Total Documents50
Total Pages242

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off
1 November 2016Final Gazette dissolved via voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
9 August 2016Application to strike the company off the register
9 August 2016Application to strike the company off the register
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
28 April 2016Memorandum and Articles of Association
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 April 2016Memorandum and Articles of Association
2 March 2016Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
2 March 2016Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016
10 April 2015Total exemption small company accounts made up to 30 September 2014
10 April 2015Total exemption small company accounts made up to 30 September 2014
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
5 February 2015Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
5 February 2015Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015
5 February 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
5 February 2015Director's details changed for Mrs Toni Georgina Dare on 30 January 2015
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
26 March 2014Total exemption small company accounts made up to 30 September 2013
26 March 2014Total exemption small company accounts made up to 30 September 2013
8 January 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013
8 January 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
28 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 4
28 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 4
18 June 2013Termination of appointment of David Maddison as a director
18 June 2013Termination of appointment of David Maddison as a director
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
30 April 2013Satisfaction of charge 1 in full
30 April 2013Satisfaction of charge 1 in full
11 April 2013Registration of charge 080089990002
11 April 2013Registration of charge 080089990002
29 November 2012Particulars of a mortgage or charge / charge no: 1
29 November 2012Particulars of a mortgage or charge / charge no: 1
26 November 2012Registered office address changed from One Royal Terrace Southend on Sea Essex SS1 1EA England on 26 November 2012
26 November 2012Registered office address changed from One Royal Terrace Southend on Sea Essex SS1 1EA England on 26 November 2012
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing