PEGASUS PROPERTY DEVELOPMENT LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-22 with no updates |
| 22/10/2522 October 2025 New | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 29/01/2429 January 2024 | Confirmation statement made on 2023-10-22 with no updates |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/04/235 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 03/01/233 January 2023 | Registered office address changed from Pegasus House Logic Leeds Leeds LS15 0BF England to Curo House Nursery Pit Drive Logic Leeds Leeds LS15 0FE on 2023-01-03 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2021-10-31 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/07/1918 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
| 22/10/1822 October 2018 | COMPANY NAME CHANGED PEGASUS ASSET LEASING LTD CERTIFICATE ISSUED ON 22/10/18 |
| 18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MR HAIZHOU ZHOU / 01/06/2018 |
| 01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 33 BADGER WOOD WALK YORK NORTH YORKSHIRE YO10 5HN UNITED KINGDOM |
| 02/07/182 July 2018 | COMPANY NAME CHANGED UNITED LINEN LIMITED CERTIFICATE ISSUED ON 02/07/18 |
| 04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR AHMED JAMSHIDZADEH |
| 04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MR HAIZHOU ZHOU / 28/02/2018 |
| 04/04/184 April 2018 | CESSATION OF AHMED JAMSHIDZADEH AS A PSC |
| 15/03/1815 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
| 09/01/189 January 2018 | CESSATION OF LIPING HU AS A PSC |
| 09/01/189 January 2018 | DIRECTOR APPOINTED AHMED JAMSHIDZADEH |
| 09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED JAMSHIDZADEH |
| 21/12/1721 December 2017 | COMPANY NAME CHANGED PEGASUS LUXURY PROPERTIES LTD CERTIFICATE ISSUED ON 21/12/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/10/1628 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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