PEGASUS TOPCO LIMITED

ERNST & YOUNG LLP ERNST & YOUNG LLP, London, SE1 2AF
StatusDISSOLVED
Company No.06483992
CategoryPrivate Limited Company
Incorporated25 Jan 2008
Age16 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution30 Apr 2012
Years12 years, 1 month, 3 days

SUMMARY

PEGASUS TOPCO LIMITED is an dissolved private limited company with number 06483992. It was incorporated 16 years, 4 months, 9 days ago, on 25 January 2008 and it was dissolved 12 years, 1 month, 3 days ago, on 30 April 2012. The company address is ERNST & YOUNG LLP ERNST & YOUNG LLP, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-07

Officer name: Richard Chapman

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wiseman

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: 1st Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Noonan

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Kyle

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kyle

Change date: 2010-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Mccall

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Barry

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Astle

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Yaxley

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Gallagher

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-21

Old address: 30 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr david charles wiseman

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed edward mark astle

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed dr kenneth daniel noonan

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 23 Sep 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 18/06/08 gbp si [email protected]=9999 gbp ic 1/10000

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/06/08

Documents

View document PDF

Resolution

Date: 04 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed troy mccall

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed dr simon yaxley

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed bernard gallagher

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed peter kyle

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 23/06/2008 from brettenham house lancaster place london WC2E 7EN

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary christopher watt

Documents

View document PDF

Incorporation company

Date: 25 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER FIRST AID LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:09839584
Status:ACTIVE
Category:Private Limited Company

DAVID JONES TECHNICAL CONSULTANCY SERVICES LIMITED

LEAFY LODGE,MERTHYR TYDFIL,CF48 1TD

Number:09724659
Status:ACTIVE
Category:Private Limited Company

EASTCOMBE STORES LTD

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:08008670
Status:ACTIVE
Category:Private Limited Company

IVORY MANSION LIMITED

29 BYRON AVENUE,LONDON,E12 6ST

Number:06343682
Status:ACTIVE
Category:Private Limited Company

MD BOOKKEEPING SERVICES SOUTHERN LTD

FLAT 66 BATH HILL COURT,BOURNEMOUTH,BH1 2HT

Number:11696531
Status:ACTIVE
Category:Private Limited Company

POET IN THE CITY TRADING LIMITED

KINGS PLACE MUSIC FOUNDATION MUSIC BASE,LONDON,N1 9AG

Number:09108901
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