PEGASUS KOMMANDIT 1 LTD

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Faisal Irshad as a director on 2025-04-10

View Document

11/04/2511 April 2025 Appointment of Mr Farouk Irshad as a director on 2025-04-10

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Termination of appointment of Phoenix Invest Gmbh as a secretary on 2024-01-10

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-11-23

View Document

23/11/2323 November 2023 Annual accounts for year ending 23 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-11-23

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2021-11-23

View Document

08/01/238 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

23/11/2223 November 2022 Annual accounts for year ending 23 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Registered office address changed from PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-12-03

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

23/11/2123 November 2021 Annual accounts for year ending 23 Nov 2021

View Accounts

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM ADVANTAGE BUSINESS CENTRE 134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CISCH

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR FAISAL IRSHAD

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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