- Company Overview for PEGASUS GLOBAL CAPITAL LIMITED (11004115)
- Filing history for PEGASUS GLOBAL CAPITAL LIMITED (11004115)
- People for PEGASUS GLOBAL CAPITAL LIMITED (11004115)
- More for PEGASUS GLOBAL CAPITAL LIMITED (11004115)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2021 | DS01 | Application to strike the company off the register | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 92 Reform Street Reform Street London SW11 5AH on 7 July 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to 27 Old Gloucester Street London WC1N 3AX on 13 November 2019 | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | AD01 | Registered office address changed from 9 Devonshire Mews London W4 2HA England to Studio 149, the Light Box 111 Power Road London W4 5PY on 24 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Miss Shahpari Nazemi as a person with significant control on 13 September 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Miss Shahpari Nazemi on 13 September 2019 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
15 Mar 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 9 Devonshire Mews London W4 2HA on 15 March 2019 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
18 Jan 2018 | PSC07 | Cessation of Shahriar Lak as a person with significant control on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Shahriar Lak as a director on 18 January 2018 | |
10 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-10
|