AIGENPULSE LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/01/242 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/07/236 July 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Removal of liquidator by court order

View Document

08/11/228 November 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

15/02/2215 February 2022 Statement of administrator's proposal

View Document

12/01/2212 January 2022 Statement of affairs with form AM02SOA

View Document

06/01/226 January 2022 Registered office address changed from 1 Kingdom Street Paddington London W2 6BD to 25 Farringdon Street London EC4A 4AB on 2022-01-06

View Document

29/12/2129 December 2021 Termination of appointment of Peter Globokar as a director on 2021-12-10

View Document

24/12/2124 December 2021 Appointment of an administrator

View Document

08/11/218 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR PETER GLOBOKAR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

05/04/195 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/11/1818 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED DR SATNAM SURAE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CESSATION OF TADAS JUCIKAS AS A PSC

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM AIGENPULSE LIMITED 11 FISHERMANS WHARF ABINGDON OX14 5RX ENGLAND

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 14 FISHERMANS WHARF ABINGDON OX14 5RX ENGLAND

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2ET ENGLAND

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED WHITEHAT LIFE SCIENCES LTD CERTIFICATE ISSUED ON 12/01/18

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR TADAS JUCIKAS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR NICHOLAS CROSS

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / DR TOBIAS HEINZ KLOEPPER / 29/08/2017

View Document

07/11/177 November 2017 29/08/17 STATEMENT OF CAPITAL GBP 340

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / DR TADAS JUCIKAS / 29/08/2017

View Document

30/10/1730 October 2017 SUB-DIVISION 29/08/17

View Document

27/10/1727 October 2017 SUB DIVISION 29/08/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE ENGLAND

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company