- Company Overview for PEGASUS 2017 SERVICES LTD (10829802)
- Filing history for PEGASUS 2017 SERVICES LTD (10829802)
- People for PEGASUS 2017 SERVICES LTD (10829802)
- More for PEGASUS 2017 SERVICES LTD (10829802)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | CH01 | Director's details changed for Mr Simon Lingard on 3 April 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mr Simon Lingard as a person with significant control on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Room 1.19 Repton House, Bretby Business Park Burton upon Trent Staffs DE15 0YZ England to 31 West Street Swadlincote DE11 9DN on 3 April 2018 | |
16 Jul 2017 | AP01 | Appointment of Mr Simon Lingard as a director on 5 July 2017 | |
16 Jul 2017 | TM01 | Termination of appointment of Lisa Marie Amos as a director on 5 July 2017 | |
24 Jun 2017 | AP01 | Appointment of Mrs Lisa Marie Amos as a director on 24 June 2017 | |
24 Jun 2017 | TM01 | Termination of appointment of Simon Lingard as a director on 24 June 2017 | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|