Advanced company searchLink opens in new window

THE PEGASUS CLUB LTD

Company number 06852408

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)
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
  • GBP 100
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
  • GBP 100
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