Advanced company searchLink opens in new window

PEGASUS TOPCO LIMITED

Company number 06483992

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)
18 Nov 2008 MA Memorandum and Articles of Association
18 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2008 SA Statement of affairs
23 Sep 2008 88(2) Ad 18/06/08 gbp si 999900@0.01=9999 gbp ic 1/10000
25 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Jul 2008 122 S-div
04 Jul 2008 123 Nc inc already adjusted 18/06/08
04 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2008 288a Director appointed troy mccall
23 Jun 2008 288a Director appointed dr simon yaxley
23 Jun 2008 288a Director appointed bernard gallagher
23 Jun 2008 288a Director and secretary appointed peter kyle
23 Jun 2008 287 Registered office changed on 23/06/2008 from brettenham house lancaster place london WC2E 7EN
23 Jun 2008 288b Appointment Terminated Secretary christopher watt
25 Jan 2008 NEWINC Incorporation