- Company Overview for PARTPULSE LIMITED (02596819)
- Filing history for PARTPULSE LIMITED (02596819)
- People for PARTPULSE LIMITED (02596819)
- More for PARTPULSE LIMITED (02596819)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2018 | AD01 | Registered office address changed from 26 Church Street Godalming Surrey GU7 1EW to Flat 232 Watermans Place 3 Wharf Approach Leeds LS1 4GQ on 23 April 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
20 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
18 Apr 2015 | AD01 | Registered office address changed from 26 Church Street Godalming Surrey GU7 1EW England to 26 Church Street Godalming Surrey GU7 1EW on 18 April 2015 | |
18 Apr 2015 | AD01 | Registered office address changed from 6 Riverside Millbrook Guildford Surrey GU1 3XD to 26 Church Street Godalming Surrey GU7 1EW on 18 April 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
18 Apr 2013 | CH01 | Director's details changed for Dr John Paul Drummond on 7 March 2013 | |
18 Apr 2013 | CH03 | Secretary's details changed for Julie Elizabeth Drummond on 7 March 2013 | |
17 Mar 2013 | AD01 | Registered office address changed from Aelred Ballfield Road Godalming Surrey GU7 2HE on 17 March 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |