PEGASUS HELICOPTER GROUP LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.06480521
CategoryPrivate Limited Company
Incorporated22 Jan 2008
Age16 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 9 days

SUMMARY

PEGASUS HELICOPTER GROUP LIMITED is an dissolved private limited company with number 06480521. It was incorporated 16 years, 3 months, 5 days ago, on 22 January 2008 and it was dissolved 2 years, 11 months, 9 days ago, on 18 May 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 18 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2021

Action Date: 18 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-18

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-07

Officer name: Curzon Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2018-02-05

Old address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Angelo Zummo

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 22 Nov 2013

Category: Capital

Type: SH01

Capital : 3,128,269.87 GBP

Date: 2013-11-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Christopher John Mcdonald-Drewitt

Change date: 2014-01-22

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 15 May 2013

Category: Capital

Type: SH01

Capital : 3,113,269.87 GBP

Date: 2013-05-15

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Spanoe

Change date: 2014-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Robert Angelo Zummo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital cancellation shares by plc

Date: 19 Mar 2013

Action Date: 31 May 2012

Category: Capital

Type: SH07

Capital currency: GBP

Date: 2012-05-31

Capital figure: 2,508,269.87

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2013

Action Date: 10 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-10

Capital : 2,513,269.87 GBP

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chuck Vehlow

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Curzon Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: Thames House, Portsmouth Road Esher Surrey KT10 9AD

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Slc Registrars Limited

Documents

View document PDF

Miscellaneous

Date: 17 Aug 2012

Category: Miscellaneous

Type: MISC

Description: Re-reg cert

Documents

View document PDF

Resolution

Date: 17 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 17 Aug 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 17 Aug 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 10 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital cancellation shares by plc

Date: 16 Mar 2012

Action Date: 26 Jan 2012

Category: Capital

Type: SH07

Date: 2012-01-26

Capital figure: 5,054,530.51

Capital currency: GBP

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 13 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Angelo Zummo

Change date: 2009-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-12

Officer name: Captain Christopher John Mcdonald-Drewitt

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 28 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2011

Action Date: 11 Oct 2010

Category: Capital

Type: SH01

Capital : 2,566,116.21 GBP

Date: 2010-10-11

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2011

Action Date: 24 Jun 2010

Category: Capital

Type: SH01

Capital : 2,538,283.33 GBP

Date: 2010-06-24

Documents

View document PDF

Resolution

Date: 23 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 15 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Spanos

Change date: 2009-07-15

Documents

View document PDF

Capital allotment shares

Date: 21 May 2010

Action Date: 13 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-13

Capital : 2,488,283.33 GBP

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 20 May 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Capital allotment shares

Date: 20 May 2010

Action Date: 17 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-17

Capital : 2,488,283.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2010

Action Date: 19 Jan 2010

Category: Capital

Type: SH01

Capital : 2,435,283.33 GBP

Date: 2010-01-19

Documents

View document PDF

Capital allotment shares

Date: 20 May 2010

Action Date: 28 Dec 2009

Category: Capital

Type: SH01

Capital : 2,435,283.33 GBP

Date: 2009-12-28

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 05 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-05

Capital : 2,435,283.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 2,135,283.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 02 Nov 2009

Category: Capital

Type: SH01

Capital : 2,122,283.33 GBP

Date: 2009-11-02

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 23 Oct 2009

Category: Capital

Type: SH01

Capital : 2,094,083.33 GBP

Date: 2009-10-23

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 09 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-09

Capital : 2,092,083.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 07 Oct 2009

Category: Capital

Type: SH01

Capital : 2,023,333.33 GBP

Date: 2009-10-07

Documents

View document PDF

Change sail address company

Date: 05 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director todd bailey

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director craig wilson

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christopher john mcdonald-drewitt

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joeseph messina

Documents

View document PDF

Statement of affairs

Date: 24 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 21/04/08\gbp si [email protected]=1999999.98\gbp ic 1/2000000.98\

Documents

View document PDF

Resolution

Date: 23 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 11 Apr 2008

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 11 Apr 2008

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director slc corporate services LIMITED

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director slc registrars LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed robert angelo zummo

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael spanos

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed todd raymond bailey

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed craig wilson

Documents

View document PDF

Resolution

Date: 25 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed chuck vehlow

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed joeseph j messina

Documents

View document PDF

Incorporation company

Date: 22 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAZY TRAVELS & SERVICES LIMITED

13 MILFORD ROAD,BOLTON,BL3 3DH

Number:10258512
Status:ACTIVE
Category:Private Limited Company

EAZYSHOWER LTD

4 BRYANT COURT,HOLLYBUSH LANE,AL5 4BH

Number:11890732
Status:ACTIVE
Category:Private Limited Company

J.PARRY & HUGHES LIMITED

GLAN RAFON,ANGLESEY,LL68 0SA

Number:00756858
Status:ACTIVE
Category:Private Limited Company

LENNOX GARDENS LIMITED PARTNERSHIP

GRANVILLE HOUSE,LONDON,SW1X 9AX

Number:LP007861
Status:ACTIVE
Category:Limited Partnership

MATGO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09491252
Status:ACTIVE
Category:Private Limited Company

PINNOCHIOS (SALE) LIMITED

2ND FLOOR, GROVE HOUSE 774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:04688245
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source