About

Registered Number: 03410237
Date of Incorporation: 28/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: Ashdown Price, 136 Kingsway, Woking, Surrey, GU21 6NR

 

Having been setup in 1997, Pulp Uk Ltd have registered office in Woking. Pulp Uk Ltd has 4 directors. We don't currently know the number of employees at Pulp Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOROSO, Sergio Antonio Garcia 28 January 2004 - 1
CORDEIRO, Jose Ricardo Martins 14 December 1998 01 June 2000 1
SARDINHA, Jose Claudio 01 June 2000 28 January 2004 1
SIMMS, Peter Frederick 01 October 1997 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 03 April 2013
TM01 - Termination of appointment of director 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 August 2010
CH04 - Change of particulars for corporate secretary 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 24 August 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 01 December 2003
363a - Annual Return 13 August 2003
AA - Annual Accounts 14 June 2003
363a - Annual Return 11 September 2002
AA - Annual Accounts 26 July 2002
287 - Change in situation or address of Registered Office 18 March 2002
287 - Change in situation or address of Registered Office 09 January 2002
287 - Change in situation or address of Registered Office 28 December 2001
363a - Annual Return 06 August 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 21 August 2000
353 - Register of members 21 August 2000
353 - Register of members 09 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 20 March 2000
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
363s - Annual Return 04 August 1999
353 - Register of members 11 June 1999
287 - Change in situation or address of Registered Office 11 June 1999
395 - Particulars of a mortgage or charge 28 April 1999
AA - Annual Accounts 20 April 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363a - Annual Return 01 September 1998
225 - Change of Accounting Reference Date 17 February 1998
RESOLUTIONS - N/A 08 October 1997
RESOLUTIONS - N/A 08 October 1997
MEM/ARTS - N/A 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
123 - Notice of increase in nominal capital 08 October 1997
CERTNM - Change of name certificate 22 September 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.