PULSE UK SOFTWARE HOLDINGS LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

06/01/226 January 2022 Termination of appointment of 1St Secretaries Limited as a secretary on 2022-01-06

View Document

21/10/2121 October 2021 Secretary's details changed for Mr Emmanuel Suresh Rajanayagam on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Emmanuel Suresh Rajanayagam on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Emmanuel Suresh Rajanayagam as a person with significant control on 2021-10-21

View Document

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

View Document

07/01/217 January 2021 CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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