PULP MANAGEMENT LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from Whitecroft Meerut Road Brockenhurst Hampshire SO42 7TD to Unit a Pulp Management Ltd 82 James Carter Road Mildenhall IP28 7DE on 2025-01-22

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Administrative restoration application

View Document

02/11/222 November 2022 Registered office address changed from 14 Howard House Barrington Road London SW9 7JY United Kingdom to Whitecroft Meerut Road Brockenhurst Hampshire SO42 7TD on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1815 February 2018 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