Advanced company searchLink opens in new window

PEGASUS TELECOM CONSULTANCY LIMITED

Company number 05894911

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 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
09 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
04 May 2020 TM02 Termination of appointment of Niled Limited as a secretary on 1 May 2020
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
14 Aug 2019 CH04 Secretary's details changed for Niled Limited on 14 August 2019
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 14 August 2018
13 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Aug 2015 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 August 2015
25 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • EUR 1
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • EUR 1
20 Aug 2014 CH01 Director's details changed for Paulus Joseph Baaij on 1 August 2014
26 Sep 2013 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 26 September 2013
27 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • EUR 1
12 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012