About

Registered Number: SC407847
Date of Incorporation: 21/09/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years ago)
Registered Address: DUNCAN'S OF DEESIDE LIMITED, Laurencekirk Business Park Laurencekirk Business Park, Aberdeen Road, Laurencekirk, Aberdeenshire, AB30 1EY,

 

Having been setup in 2011, Pulsetta Foods Ltd have registered office in Laurencekirk, Aberdeenshire, it's status at Companies House is "Dissolved". The business has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 12 December 2018
AAMD - Amended Accounts 29 August 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 01 January 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 02 January 2017
AD01 - Change of registered office address 10 November 2016
CH01 - Change of particulars for director 13 October 2016
TM01 - Termination of appointment of director 15 September 2016
AA - Annual Accounts 01 August 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AR01 - Annual Return 01 January 2014
RESOLUTIONS - N/A 18 December 2013
CERTNM - Change of name certificate 26 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 31 December 2012
AD01 - Change of registered office address 10 December 2012
AR01 - Annual Return 31 December 2011
CERTNM - Change of name certificate 30 November 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
AA01 - Change of accounting reference date 21 September 2011
NEWINC - New incorporation documents 21 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.