PEGASUS PROPERTY NO.4 LTD

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a dormant company made up to 2024-06-23

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-06-23

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 2023-04-21

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 Confirmation statement made on 2022-06-12 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM PO BOX 661 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CISCH

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR FAROUK IRSHAD

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY JOSEF CISCH

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MR RODWAY ENGINEERING LTD.

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

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

03/09/193 September 2019 FIRST GAZETTE

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR KHALID IRSHAD

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHRISTIAN CISCH

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN CISCH

View Document

11/01/1911 January 2019 SECRETARY APPOINTED JOSEF KARL CISCH

View Document

13/06/1813 June 2018 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