PEGASUS PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

22/10/2522 October 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-10-22 with no updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Registered office address changed from Pegasus House Logic Leeds Leeds LS15 0BF England to Curo House Nursery Pit Drive Logic Leeds Leeds LS15 0FE on 2023-01-03

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED PEGASUS ASSET LEASING LTD CERTIFICATE ISSUED ON 22/10/18

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR HAIZHOU ZHOU / 01/06/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 33 BADGER WOOD WALK YORK NORTH YORKSHIRE YO10 5HN UNITED KINGDOM

View Document

02/07/182 July 2018 COMPANY NAME CHANGED UNITED LINEN LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR AHMED JAMSHIDZADEH

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR HAIZHOU ZHOU / 28/02/2018

View Document

04/04/184 April 2018 CESSATION OF AHMED JAMSHIDZADEH AS A PSC

View Document

15/03/1815 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

09/01/189 January 2018 CESSATION OF LIPING HU AS A PSC

View Document

09/01/189 January 2018 DIRECTOR APPOINTED AHMED JAMSHIDZADEH

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED JAMSHIDZADEH

View Document

21/12/1721 December 2017 COMPANY NAME CHANGED PEGASUS LUXURY PROPERTIES LTD CERTIFICATE ISSUED ON 21/12/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information