PULSAR FM SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
| 10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
| 10/07/2410 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 30/12/2330 December 2023 | Liquidators' statement of receipts and payments to 2023-12-13 |
| 23/01/2323 January 2023 | Appointment of a voluntary liquidator |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 16/01/2316 January 2023 | Statement of affairs |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 10/01/2310 January 2023 | Registered office address changed from 4 Derbydale Rochford SS4 3BY England to 6 Royal Mews Southend on Sea Essex SS1 1DB on 2023-01-10 |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 09/11/229 November 2022 | Termination of appointment of Christopher Robin Trott as a director on 2022-09-17 |
| 09/11/229 November 2022 | Appointment of Mrs Caroline Ann Trott as a director on 2022-11-08 |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 30/04/2130 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 20/04/2120 April 2021 | 31/10/19 TOTAL EXEMPTION FULL |
| 05/02/215 February 2021 | DISS40 (DISS40(SOAD)) |
| 04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
| 15/12/2015 December 2020 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/08/207 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBIN TROTT |
| 03/08/203 August 2020 | CESSATION OF CAROLINE ANN STUCKEY AS A PSC |
| 10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM CLARENCE STREET CHAMBERS 32 CLARENCE STREET SOUTHEND-ON-SEA ESSEX SS1 1BD ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 29/04/1929 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER ROBIN TROTT |
| 29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE STUCKEY |
| 02/10/182 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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