- Company Overview for PEGASUS INTERNATIONAL CONSULTANTS LIMITED (02475045)
- Filing history for PEGASUS INTERNATIONAL CONSULTANTS LIMITED (02475045)
- People for PEGASUS INTERNATIONAL CONSULTANTS LIMITED (02475045)
- More for PEGASUS INTERNATIONAL CONSULTANTS LIMITED (02475045)
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
|
|
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
|
|
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
|
|
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
|
|
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
|