PEGASUS TOPCO LIMITED
Status | DISSOLVED |
Company No. | 06483992 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2012 |
Years | 12 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
Liquidation voluntary members return of final meeting
Date: 31 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Termination director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wiseman
Documents
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
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Noonan
Documents
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
Termination secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Kyle
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kyle
Documents
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
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
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
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Troy Mccall
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Barry
Documents
Termination director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Astle
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Yaxley
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Gallagher
Documents
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
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr david charles wiseman
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed edward mark astle
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed dr kenneth daniel noonan
Documents
Resolution
Date: 18 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/06/08
Documents
Resolution
Date: 04 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed troy mccall
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed dr simon yaxley
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed bernard gallagher
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed peter kyle
Documents
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
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary christopher watt
Documents
Some Companies
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 |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 08008670 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |