- Company Overview for PEGA POOL LTD (13896866)
- Filing history for PEGA POOL LTD (13896866)
- People for PEGA POOL LTD (13896866)
- More for PEGA POOL LTD (13896866)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
19 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2024 | TM01 | Termination of appointment of David Andrew Gladwin as a director on 25 April 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr David Raymond Bungay on 15 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
14 Dec 2023 | AD01 | Registered office address changed from Unit 14a Anvil Centre Prospect Business Park Swanage BH19 1EJ United Kingdom to 10 John Street London WC1N 2EB on 14 December 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
02 Nov 2022 | PSC07 | Cessation of David Andrew Gladwin as a person with significant control on 2 November 2022 | |
02 Nov 2022 | PSC05 | Change of details for Pega Mining Ltd as a person with significant control on 2 November 2022 | |
07 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-07
|