PEGASUS AUTOMATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Liquidators' statement of receipts and payments to 2024-11-15 |
17/07/2417 July 2024 | Removal of liquidator by court order |
17/07/2417 July 2024 | Appointment of a voluntary liquidator |
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 |
28/11/2328 November 2023 | Statement of affairs |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Resolutions |
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 |
22/11/2322 November 2023 | Appointment of a voluntary liquidator |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Termination of appointment of Paul Graham Simmons as a director on 2023-03-29 |
05/04/235 April 2023 | Termination of appointment of David John Weatherill as a director on 2023-03-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
06/05/226 May 2022 | Group of companies' accounts made up to 2021-08-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-19 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/04/2113 April 2021 | CURRSHO FROM 31/01/2022 TO 31/08/2021 |
13/04/2113 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
15/03/2115 March 2021 | DIRECTOR APPOINTED MR DAVID JOHN WEATHERILL |
15/03/2115 March 2021 | DIRECTOR APPOINTED MR PAUL GRAHAM SIMMONS |
15/03/2115 March 2021 | DIRECTOR APPOINTED MR MARK LITTLEWOOD |
15/03/2115 March 2021 | DIRECTOR APPOINTED MR SCOTT ANTHONY CULLEN |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KNIGHT / 12/03/2021 |
15/03/2115 March 2021 | 12/03/21 STATEMENT OF CAPITAL GBP 700000 |
12/03/2112 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 124144160001 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2020 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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