- Company Overview for PEGASSUS SECURITIES LIMITED (02997297)
- Filing history for PEGASSUS SECURITIES LIMITED (02997297)
- People for PEGASSUS SECURITIES LIMITED (02997297)
- More for PEGASSUS SECURITIES LIMITED (02997297)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | AD01 | Registered office address changed from 25 Farringdon Street London EC4A 4AB United Kingdom on 7 February 2012 | |
08 Sep 2011 | AD01 | Registered office address changed from 5 Old Bailey London EC4M 7AF England on 8 September 2011 | |
03 Aug 2010 | AP02 | Appointment of Woodberry Directors Limited as a director | |
02 Aug 2010 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2 August 2010 | |
02 Aug 2010 | TM01 | Termination of appointment of Trinview Services Limited as a director | |
04 Jun 2010 | TM02 | Termination of appointment of Cms Management Services Limited as a secretary | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2010 | AR01 |
Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | CH02 | Director's details changed for Trinview Services Limited on 1 December 2009 | |
20 Jan 2010 | CH04 | Secretary's details changed for Cms Management Services Limited on 1 December 2009 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Jan 2009 | 363a | Return made up to 01/12/08; full list of members | |
21 Jan 2009 | 288c | Secretary's Change of Particulars / cms management services LIMITED / 30/09/2003 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town | |
23 Jan 2008 | 363a | Return made up to 01/12/07; full list of members | |
31 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 May 2007 | 288c | Secretary's particulars changed | |
10 Jan 2007 | 363a | Return made up to 01/12/06; full list of members | |
10 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Dec 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
19 Dec 2005 | 363a | Return made up to 01/12/05; full list of members | |
03 Oct 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
12 Jan 2005 | 363s | Return made up to 01/12/04; full list of members |