Advanced company searchLink opens in new window

PEGASUSTSI LIMITED

Company number 06458869

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2023 DS01 Application to strike the company off the register
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
28 Dec 2017 PSC04 Change of details for Yahya Lutfi Khader as a person with significant control on 1 January 2017
27 Dec 2017 PSC04 Change of details for Ibrahim Lutfi Khader as a person with significant control on 1 January 2017
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 11 April 2017
06 Apr 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 6 April 2017
16 Feb 2017 AD01 Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 16 February 2017
27 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 21 December 2015
Statement of capital on 2016-01-15
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2015 AP03 Appointment of Stuart Singleton as a secretary on 4 December 2015