Advanced company searchLink opens in new window

PEGASUS PROPERTY INVESTMENTS LIMITED

Company number 08257765

Filter by category

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 AD01 Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom to 42 Brook Street Mayfair London W1K 5DB on 6 November 2019
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 AA Micro company accounts made up to 31 October 2017
22 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
22 Jun 2018 CH01 Director's details changed for Mr Nicholas James Sharp on 22 June 2018
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jul 2017 AD01 Registered office address changed from 52 Royston Park Road Hatch End Pinner Middlesex HA5 4AF to 84 Brook Street London W1K 5EH on 12 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Nicholas James Sharp on 6 April 2016
05 Jul 2017 PSC04 Change of details for Mr Nicholas James Sharp as a person with significant control on 6 April 2016
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
24 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2014
22 Mar 2016 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
15 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jan 2014 AD01 Registered office address changed from 15 Radcliffe House Rollason Way Brentwood Essex CM14 4DY on 29 January 2014
13 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10