About

Registered Number: 06863815
Date of Incorporation: 31/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: TOBY BEERS BAKER, 5 Compton Close, Chichester, West Sussex, PO19 5PH

 

Pulse Print Ltd was founded on 31 March 2009 and are based in Chichester in West Sussex, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. Beers-baker, Toby, Beers-baker, Tobias, Beers-baker, Toby are the current directors of Pulse Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEERS-BAKER, Toby 19 February 2010 - 1
BEERS-BAKER, Tobias 02 November 2009 16 February 2010 1
BEERS-BAKER, Toby 19 February 2010 19 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 14 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 11 May 2010
SH01 - Return of Allotment of shares 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 22 February 2010
TM01 - Termination of appointment of director 17 February 2010
AP01 - Appointment of director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD01 - Change of registered office address 20 October 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.