MATCH.COM PEGASUS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

14/02/2514 February 2025 Change of details for Match.Com Europe Limited as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-02-14

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Statement of capital on 2024-11-07

View Document

22/10/2422 October 2024 Appointment of Sean Jeffrey Edgett as a director on 2024-10-21

View Document

22/10/2422 October 2024 Termination of appointment of Jeanette Teckman as a director on 2024-10-21

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of Jared Franklin Sine as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Jeanette Teckman as a director on 2024-03-11

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Registered office address changed from C/O Skadden 40 Bank Street Canary Wharf London E14 5DS to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Match.Com Europe Limited as a person with significant control on 2023-02-27

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RHYU

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JEFFREY DAWSON

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELEANOR KRIVICIC

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR JAMES RHYU

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR KRIVICIC / 01/01/2011

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR. CURTIS BOWEN ANDERSON

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR KRISTIN DYE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM C/O C/O SKADDEN 40 BANK STREET CANARY WHARF LONDON E14 5DS UNITED KINGDOM

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O G RAI SKADDEN ARPS 40 BANK STREET CANARY WHARF LONDON E14 5DS

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE THOMPSON / 01/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN DYE / 01/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR KRIVICIC / 01/01/2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MS JANE THOMPSON

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: THE COMMUNICATIONS BUILDING 48 LECIESTER SQUARE LONDON WC2H 7LT

View Document

22/04/0922 April 2009 SHARE AGREEMENT OTC

View Document

17/04/0917 April 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LR

View Document

03/02/093 February 2009 DIRECTOR APPOINTED KRISTIN DYE

View Document

02/02/092 February 2009 DIRECTOR'S PARTICULARS ELEANOR KRIVICIC

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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