Pulsar Commercial Ltd was registered on 24 August 2001 and are based in Bicester, Oxfordshire. The companies directors are listed as Lawal, Dee, Lawal, Ganiat, Edgar Merrell Ltd in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWAL, Dee | 01 September 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWAL, Ganiat | 01 September 2002 | 20 March 2006 | 1 |
EDGAR MERRELL LTD | 20 March 2006 | 01 January 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 30 May 2019 | |
AD01 - Change of registered office address | 01 September 2018 | |
CS01 - N/A | 01 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
AD01 - Change of registered office address | 20 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 December 2017 | |
CS01 - N/A | 19 December 2017 | |
TM02 - Termination of appointment of secretary | 19 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 November 2017 | |
AA - Annual Accounts | 31 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 23 November 2016 | |
CS01 - N/A | 22 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 November 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AR01 - Annual Return | 15 September 2014 | |
CH01 - Change of particulars for director | 15 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 09 November 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 22 November 2010 | |
CH04 - Change of particulars for corporate secretary | 22 November 2010 | |
CH01 - Change of particulars for director | 21 November 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 27 November 2009 | |
AA - Annual Accounts | 01 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 02 May 2009 | |
363a - Annual Return | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
AA - Annual Accounts | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 29 March 2006 | |
287 - Change in situation or address of Registered Office | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 March 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2006 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 18 August 2004 | |
363s - Annual Return | 15 January 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 26 July 2003 | |
363s - Annual Return | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2001 | |
288b - Notice of resignation of directors or secretaries | 06 September 2001 | |
287 - Change in situation or address of Registered Office | 06 September 2001 | |
NEWINC - New incorporation documents | 24 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 16 August 2007 | Outstanding |
N/A |
Deed of charge | 27 March 2007 | Outstanding |
N/A |