CASPIAN PEGASUS LTD

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

31/10/2131 October 2021 Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to L'avenir 2 L'avenir Opladen Way Bracknell RG12 0AB on 2021-10-31

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 14 ELIZABETH MEWS EAST STREET READING RG1 4JE ENGLAND

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARDS

View Document

10/08/2010 August 2020 CESSATION OF PATRICK ANTHONY EDWARDS AS A PSC

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ANTHONY EDWARDS

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY EDWARDS / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR PATRICK ANTHONY EDWARDS

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL NASSERI / 17/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 6 EDMUNDS GARDENS HIGH WYCOMBE HP12 4LP UNITED KINGDOM

View Document

09/11/179 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company