PEGASUS HELICOPTER GROUP LIMITED
Status | DISSOLVED |
Company No. | 06480521 |
Category | Private Limited Company |
Incorporated | 22 Jan 2008 |
Age | 16 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 2 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
Dissolution application strike off company
Date: 22 Feb 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chuck Vehlow
Documents
Appoint corporate secretary company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Curzon Corporate Secretaries Limited
Documents
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
Termination secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Slc Registrars Limited
Documents
Miscellaneous
Date: 17 Aug 2012
Category: Miscellaneous
Type: MISC
Description: Re-reg cert
Documents
Resolution
Date: 17 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 17 Aug 2012
Category: Incorporation
Type: MAR
Documents
Reregistration public to private company
Date: 17 Aug 2012
Category: Change-of-name
Type: RR02
Documents
Resolution
Date: 10 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Aug 2012
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
Resolution
Date: 05 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 23 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director todd bailey
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director craig wilson
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed christopher john mcdonald-drewitt
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joeseph messina
Documents
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
Resolution
Date: 23 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Certificate authorisation to commence business borrow
Date: 11 Apr 2008
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 11 Apr 2008
Category: Incorporation
Type: 117
Documents
Legacy
Date: 10 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director slc corporate services LIMITED
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director slc registrars LIMITED
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed robert angelo zummo
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michael spanos
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed todd raymond bailey
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed craig wilson
Documents
Resolution
Date: 25 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed chuck vehlow
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed joeseph j messina
Documents
Some Companies
EAZY TRAVELS & SERVICES LIMITED
13 MILFORD ROAD,BOLTON,BL3 3DH
Number: | 10258512 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRYANT COURT,HOLLYBUSH LANE,AL5 4BH
Number: | 11890732 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09491252 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, GROVE HOUSE 774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR
Number: | 04688245 |
Status: | ACTIVE |
Category: | Private Limited Company |