Advanced company searchLink opens in new window

PEGASUS GLOBAL CAPITAL LIMITED

Company number 11004115

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
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
  • GBP 100