- Company Overview for PEGASUS PROPERTY GROUP LETTINGS LIMITED (09998110)
- Filing history for PEGASUS PROPERTY GROUP LETTINGS LIMITED (09998110)
- People for PEGASUS PROPERTY GROUP LETTINGS LIMITED (09998110)
- More for PEGASUS PROPERTY GROUP LETTINGS LIMITED (09998110)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2020 | DS01 | Application to strike the company off the register | |
01 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | PSC01 | Notification of Heidi Emma Rowlands as a person with significant control on 17 June 2019 | |
21 Jul 2020 | PSC01 | Notification of John Colclough as a person with significant control on 17 June 2019 | |
21 Jul 2020 | PSC07 | Cessation of Pegasus Property Group Limited as a person with significant control on 17 June 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
12 Feb 2020 | PSC05 | Change of details for Pegasus Property Group Limited as a person with significant control on 11 January 2020 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Nicholas Leatherland as a director on 3 July 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Nicholas Leatherland on 22 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr John Colclough on 22 June 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 May 2018 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to Suite 16 Innovation Way Stoke-on-Trent ST6 4BF on 10 May 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mr Nicholas Leatherland on 13 June 2016 | |
10 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-10
|