- Company Overview for THE PEGASUS CLUB LTD (06852408)
- Filing history for THE PEGASUS CLUB LTD (06852408)
- People for THE PEGASUS CLUB LTD (06852408)
- More for THE PEGASUS CLUB LTD (06852408)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Mr Mattheus Hendricus Wessels on 1 November 2012 | |
12 May 2014 | TM02 | Termination of appointment of Sable Secretaries Limited as a secretary | |
12 May 2014 | AD01 | Registered office address changed from Old Stonecourt Newtown Tisbury Salisbury SP3 6SL England on 12 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 12 May 2014 | |
12 May 2014 | TM02 | Termination of appointment of Sable Secretaries Limited as a secretary | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Mr Mattheus Hendricus Wessels on 19 March 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Mattheus Hendricus Wessels on 1 November 2012 | |
02 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
02 May 2012 | AP04 | Appointment of Sable Secretaries Limited as a secretary | |
02 May 2012 | CH01 | Director's details changed for Mr Mattheus Hendricus Wessels on 30 April 2012 | |
02 May 2012 | TM02 | Termination of appointment of Sable Accounting Limited as a secretary | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Unit 7 Commodore House Juniper Drive London SW18 1TW England on 11 July 2011 | |
05 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
27 Apr 2011 | CH04 | Secretary's details changed for Tax Etc Limited on 1 October 2010 |