- Company Overview for PEGASUS ENGINEERING SERVICES LTD (09468327)
- Filing history for PEGASUS ENGINEERING SERVICES LTD (09468327)
- People for PEGASUS ENGINEERING SERVICES LTD (09468327)
- More for PEGASUS ENGINEERING SERVICES LTD (09468327)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2020 | DS01 | Application to strike the company off the register | |
07 May 2020 | TM01 | Termination of appointment of Nancy Bennett as a director on 13 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Jan 2020 | AA01 | Current accounting period shortened from 31 March 2020 to 31 January 2020 | |
02 Dec 2019 | AD01 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
07 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
03 Feb 2016 | CH01 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 | |
14 Dec 2015 | AP01 | Appointment of Ms. Nancy Bennett as a director on 14 December 2015 | |
14 Dec 2015 | AP02 | Appointment of Edwardson Parker Associates Limited as a director on 14 December 2015 | |
14 Dec 2015 | AP04 | Appointment of P & T Secretaries Limited as a secretary on 14 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from C/O Minerva Research Labs Ltd 1-6 Yarmouth Place Mayfair London London W1J 7BU United Kingdom to 22 Eastcheap 2nd Floor London EC3M 1EU on 14 December 2015 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|