PEGASUS AUTOMATION LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

17/07/2417 July 2024 Removal of liquidator by court order

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

12/07/2412 July 2024 Registered office address changed from C/O Quantuma Advisory Ltd 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-07-12

View Document

28/11/2328 November 2023 Statement of affairs

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Registered office address changed from Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL United Kingdom to C/O Quantuma Advisory Ltd 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Termination of appointment of Paul Graham Simmons as a director on 2023-03-29

View Document

05/04/235 April 2023 Termination of appointment of David John Weatherill as a director on 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/05/226 May 2022 Group of companies' accounts made up to 2021-08-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 CURRSHO FROM 31/01/2022 TO 31/08/2021

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR DAVID JOHN WEATHERILL

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR PAUL GRAHAM SIMMONS

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR MARK LITTLEWOOD

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR SCOTT ANTHONY CULLEN

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KNIGHT / 12/03/2021

View Document

15/03/2115 March 2021 12/03/21 STATEMENT OF CAPITAL GBP 700000

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 124144160001

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2020 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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