Advanced company searchLink opens in new window

PEGASUS INTERNATIONAL CONSULTANTS LIMITED

Company number 02475045

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 CH01 Director's details changed for Sidney Silvester on 23 August 2018
23 Aug 2018 AD01 Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 16 Cunard Court Brightwen Grove Stanmore Middlesex HA7 4WY on 23 August 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Sep 2017 AD01 Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
28 Jan 2016 TM01 Termination of appointment of Evelyn Silvester as a director on 22 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 50,000
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 TM01 Termination of appointment of Adam Blee as a director
15 Aug 2012 TM01 Termination of appointment of Mark Paris as a director
12 Mar 2012 AP01 Appointment of Mr Mark Paris as a director
09 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 30,100