PEGASUS PROPERTY NO.4 LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Accounts for a dormant company made up to 2024-06-23 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
23/06/2423 June 2024 | Annual accounts for year ending 23 Jun 2024 |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-06-23 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2022-06-23 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
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 |
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 | Confirmation statement made on 2022-06-12 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
23/06/2223 June 2022 | Annual accounts for year ending 23 Jun 2022 |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
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 |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CISCH |
22/06/2022 June 2020 | DIRECTOR APPOINTED MR FAROUK IRSHAD |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, SECRETARY JOSEF CISCH |
25/03/2025 March 2020 | SECRETARY APPOINTED MR RODWAY ENGINEERING LTD. |
12/03/2012 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
08/10/198 October 2019 | DISS40 (DISS40(SOAD)) |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
03/09/193 September 2019 | FIRST GAZETTE |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KHALID IRSHAD |
11/01/1911 January 2019 | DIRECTOR APPOINTED MR CHRISTIAN CISCH |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN CISCH |
11/01/1911 January 2019 | SECRETARY APPOINTED JOSEF KARL CISCH |
13/06/1813 June 2018 | 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