PEGASUS CHAUFFEUR SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 95 Cole Avenue Chadwell St Mary Essex RM16 4JZ on 2025-05-29 |
| 25/04/2325 April 2023 | Voluntary strike-off action has been suspended |
| 25/04/2325 April 2023 | Voluntary strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 23/03/2323 March 2023 | Application to strike the company off the register |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-31 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 27/05/1527 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 04/04/144 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 30/04/1030 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
| 27/05/0927 May 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 29/04/0929 April 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
| 29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY, DOCKLANDS LONDON E14 9XL |
| 28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CLARK / 26/04/2009 |
| 28/04/0928 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHERIE CLARK / 26/04/2009 |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 16/05/0816 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
| 28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 16/05/0716 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 16/05/0716 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 16 BEAUFORT COURT ADMIRALS WAY, DOCKLANDS LONDON E14 9XL |
| 18/05/0618 May 2006 | NEW SECRETARY APPOINTED |
| 18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
| 08/05/068 May 2006 | SECRETARY RESIGNED |
| 08/05/068 May 2006 | DIRECTOR RESIGNED |
| 26/04/0626 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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