About

Registered Number: 03512038
Date of Incorporation: 17/02/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2017 (6 years and 9 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Established in 1998, Pulleyn Ltd has its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 June 2017
4.68 - Liquidator's statement of receipts and payments 29 July 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
4.68 - Liquidator's statement of receipts and payments 06 August 2014
4.68 - Liquidator's statement of receipts and payments 05 August 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2012
AD01 - Change of registered office address 14 June 2011
RESOLUTIONS - N/A 13 June 2011
4.70 - N/A 13 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 03 January 2006
363a - Annual Return 19 January 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 23 October 2003
RESOLUTIONS - N/A 04 August 2003
RESOLUTIONS - N/A 04 August 2003
RESOLUTIONS - N/A 04 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
363a - Annual Return 03 February 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
123 - Notice of increase in nominal capital 31 January 2003
AA - Annual Accounts 14 January 2003
363a - Annual Return 11 January 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 22 November 2000
363a - Annual Return 16 March 2000
AA - Annual Accounts 30 November 1999
395 - Particulars of a mortgage or charge 01 April 1999
363a - Annual Return 12 March 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
CERTNM - Change of name certificate 29 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
SA - Shares agreement 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
RESOLUTIONS - N/A 28 September 1998
RESOLUTIONS - N/A 28 September 1998
RESOLUTIONS - N/A 28 September 1998
RESOLUTIONS - N/A 28 September 1998
RESOLUTIONS - N/A 28 September 1998
225 - Change of Accounting Reference Date 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
123 - Notice of increase in nominal capital 28 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
123 - Notice of increase in nominal capital 01 September 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
287 - Change in situation or address of Registered Office 28 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
MEM/ARTS - N/A 21 August 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.