PEGASUS WILLS LTD.

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

20/02/2020 February 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

20/02/2020 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CESSATION OF KATHARINE ANNE MEADOWS AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAYES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL BUTLER / 28/10/2016

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL BUTLER / 28/10/2016

View Document

06/06/176 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/07/2016

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR RICHARD HAYES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MEADOWS

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE MEADOWS / 19/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 COMPANY NAME CHANGED J FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/05/14

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS KATHARINE ANNE MEADOWS

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR KIRANDEEP JOHAL

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 54 BLEAKHOUSE ROAD OLDBURY WEST MIDLANDS B68 0TQ UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASDEEP JOHAL

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 189 MONUMENT ROAD EDGBASTON WEST MIDLANDS B16 8UU

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASDEEP JOHAL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 DIRECTOR APPOINTED MISS KIRANDEEP KAUR JOHAL

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM C/O JASDEEP SINGH JOHAL 54 BLEAKHOUSE ROAD OLDBURY WEST MIDLANDS B68 0TQ ENGLAND

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information