Advanced company searchLink opens in new window

PEGASUS INTER DIFUSION LIMITED

Company number 06486029

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Aug 2014 TM01 Termination of appointment of Sofia Benady as a director on 1 August 2014
16 Jul 2014 AD01 Registered office address changed from Unit 12 Queensway Link Stafford Park 17 Telford Shropshire TF3 3DN to 140a Longden Coleham Shrewsbury SY3 7DN on 16 July 2014
14 Apr 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Nov 2012 AP01 Appointment of Iain Benady as a director
29 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
11 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
11 Mar 2011 AD01 Registered office address changed from Icom House Stafford Park 18 Telford Shropshire TF3 3BN on 11 March 2011
13 Jan 2011 AA Accounts for a dormant company made up to 31 January 2010
23 Apr 2010 TM01 Termination of appointment of Iain Benady as a director
23 Apr 2010 TM02 Termination of appointment of Iain Benady as a secretary
22 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Sofia Benady on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Iain Benady on 22 March 2010
01 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
02 Apr 2009 363a Return made up to 28/01/09; full list of members
02 Apr 2009 287 Registered office changed on 02/04/2009 from icom distribution LIMITED 140A longden coleham shrewsbury SY3 7DN
28 Jan 2008 NEWINC Incorporation