PULSE UK SOFTWARE HOLDINGS LTD
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
06/01/226 January 2022 | Termination of appointment of 1St Secretaries Limited as a secretary on 2022-01-06 |
21/10/2121 October 2021 | Secretary's details changed for Mr Emmanuel Suresh Rajanayagam on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mr Emmanuel Suresh Rajanayagam on 2021-10-21 |
21/10/2121 October 2021 | Change of details for Mr Emmanuel Suresh Rajanayagam as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 Rugby Close Harrow HA1 1UB on 2021-10-21 |
07/01/217 January 2021 | CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED |
06/01/216 January 2021 | 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