About

Registered Number: 04276825
Date of Incorporation: 24/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Suite 17 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of charge 16 August 2007 Outstanding

N/A

Deed of charge 27 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.