Advanced company searchLink opens in new window

PEGASUS ULTRA EDGE HOLDINGS LTD

Company number 15253580

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)
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
  • EUR 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-01
  • EUR 1