PEGASUS TRAINING AND CONSULTANCY ASSOCIATES LIMITED

28 Cranleigh Gardens, Kingston Upon Thames, KT2 5TX, England
StatusDISSOLVED
Company No.06757730
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 8 months, 3 days

SUMMARY

PEGASUS TRAINING AND CONSULTANCY ASSOCIATES LIMITED is an dissolved private limited company with number 06757730. It was incorporated 15 years, 6 months, 19 days ago, on 25 November 2008 and it was dissolved 1 year, 8 months, 3 days ago, on 11 October 2022. The company address is 28 Cranleigh Gardens, Kingston Upon Thames, KT2 5TX, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Burrows

Termination date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

New address: 28 Cranleigh Gardens Kingston upon Thames KT2 5TX

Change date: 2019-05-17

Old address: 57 Cairn Court Fairmoor Way Heckmondwike Yorkshire WF16 9rd

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cenk Osman Feridunoglu

Termination date: 2018-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Young

Change date: 2015-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Cenk Osman Feridunoglu

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Cenk Osman Feridunoglu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change sail address company

Date: 25 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Old address: 67 Cairn Court Fairmoor Way Heckmondwike Yorkshire WF16 9RD Uk

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Andrew Young

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Burrows

Change date: 2009-11-25

Documents

View document PDF

Incorporation company

Date: 25 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGES PLUS HOLDINGS LIMITED

70 SUMMER LANE,BIRMINGHAM,B19 3NG

Number:06359110
Status:ACTIVE
Category:Private Limited Company

DEVCOR PRECAST LTD

5 RITCHIES VILLAS,MAGHERAFELT,BT45 6ER

Number:NI607291
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

PROPERTY SOLUTIONS AND DEVELOPMENT LIMITED

15-17 EASTGATE STREET,BURY ST. EDMUNDS,IP33 1XX

Number:08660612
Status:ACTIVE
Category:Private Limited Company

RBH LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:06617721
Status:ACTIVE
Category:Private Limited Company

RICHARDGOBEY.COM LIMITED

7 SWINDON STREET,SWINDON,SN6 7AH

Number:10923343
Status:ACTIVE
Category:Private Limited Company

THE GLASTONBURY RETREAT LIMITED

GREENACRES HEATH LANE,EXETER,EX6 6AG

Number:11611835
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