PEGASUS KOMMANDIT 1 LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Termination of appointment of Faisal Irshad as a director on 2025-04-10 |
11/04/2511 April 2025 | Appointment of Mr Farouk Irshad as a director on 2025-04-10 |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Termination of appointment of Phoenix Invest Gmbh as a secretary on 2024-01-10 |
12/12/2312 December 2023 | Accounts for a dormant company made up to 2023-11-23 |
23/11/2323 November 2023 | Annual accounts for year ending 23 Nov 2023 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2022-11-23 |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
08/01/238 January 2023 | Accounts for a dormant company made up to 2021-11-23 |
08/01/238 January 2023 | Confirmation statement made on 2022-11-07 with no updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
23/11/2223 November 2022 | Annual accounts for year ending 23 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
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 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-07 with no updates |
23/11/2123 November 2021 | Annual accounts for year ending 23 Nov 2021 |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Accounts for a dormant company made up to 2020-11-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
08/10/198 October 2019 | FIRST GAZETTE |
07/10/197 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM ADVANTAGE BUSINESS CENTRE 134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND |
02/02/192 February 2019 | DISS40 (DISS40(SOAD)) |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
29/01/1929 January 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CISCH |
30/07/1830 July 2018 | DIRECTOR APPOINTED MR FAISAL IRSHAD |
08/11/178 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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