- Company Overview for PEGASUS ULTRA EDGE HOLDINGS LTD (15253580)
- Filing history for PEGASUS ULTRA EDGE HOLDINGS LTD (15253580)
- People for PEGASUS ULTRA EDGE HOLDINGS LTD (15253580)
- More for PEGASUS ULTRA EDGE HOLDINGS LTD (15253580)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2024 | TM01 | Termination of appointment of Mark Snowdon Payn as a director on 16 December 2024 | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2024 | DS01 | Application to strike the company off the register | |
15 Aug 2024 | TM01 | Termination of appointment of Louise Anna Persdotter Grydbeck as a director on 31 July 2024 | |
28 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 25 June 2024
|
|
03 May 2024 | TM01 | Termination of appointment of Alfonso Gomez-Acebo Lopez as a director on 30 April 2024 | |
14 Feb 2024 | PSC05 | Change of details for North Haven Infrastructure Iii Holdings Ltd as a person with significant control on 14 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from Suite 2.08 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH United Kingdom to Suite 2.26, Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 14 February 2024 | |
08 Jan 2024 | AP01 | Appointment of Mr Venkatesh Shantaram as a director on 4 January 2024 | |
21 Dec 2023 | AA01 | Current accounting period extended from 30 November 2024 to 31 December 2024 | |
01 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-01
|