- Company Overview for PEGASUS PROPERTY INVESTMENTS LIMITED (08257765)
- Filing history for PEGASUS PROPERTY INVESTMENTS LIMITED (08257765)
- People for PEGASUS PROPERTY INVESTMENTS LIMITED (08257765)
- More for PEGASUS PROPERTY INVESTMENTS LIMITED (08257765)
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
|
|
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
|
|
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
|
|
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
|