- Company Overview for PEGASUS IMMO PRO LTD (10963076)
- Filing history for PEGASUS IMMO PRO LTD (10963076)
- People for PEGASUS IMMO PRO LTD (10963076)
- More for PEGASUS IMMO PRO LTD (10963076)
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) |
---|---|---|---|
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2019 | AP03 | Appointment of Mr Rodway Engineerung Ltd. as a secretary on 31 July 2019 | |
19 Nov 2019 | TM02 | Termination of appointment of Christian Cisch as a secretary on 31 July 2019 | |
08 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Oct 2019 | AD01 | Registered office address changed from , PO Box 661, 132-134 Great Ancoats Street, Manchester, M4 6DE, England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 4 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from , PO Box *Default*, 290 Moston Lane, Manchester, M40 9WB, England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 4 October 2019 | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AD01 | Registered office address changed from , 134 134 Great Ancoats Street, Manchester, M4 6DE, England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 24 July 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
14 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-14
|