PEGASUS ERP SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07226037 |
Category | Private Limited Company |
Incorporated | 16 Apr 2010 |
Age | 14 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
PEGASUS ERP SOLUTIONS LIMITED is an active private limited company with number 07226037. It was incorporated 14 years, 1 month, 17 days ago, on 16 April 2010. The company address is L410a Richmond Road, Twickenham, TW1 2EB, Middlesex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 18 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Old address: 31 Ducks Hill Road 7 Marchbank House Northwood HA6 2SG England
Change date: 2021-03-05
New address: L410a Richmond Road Twickenham Middlesex TW1 2EB
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2020
Action Date: 14 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-14
New address: 31 Ducks Hill Road 7 Marchbank House Northwood HA6 2SG
Old address: 27a Green Lane Northwood HA6 2PX United Kingdom
Documents
Gazette filings brought up to date
Date: 28 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Change account reference date company current shortened
Date: 23 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-27
New date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Old address: 31 Ducks Hill Road 7 Marchbank House Northwood Middlesex HA6 2SG
Change date: 2018-05-15
New address: 27a Green Lane Northwood HA6 2PX
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 26 Jan 2018
Action Date: 27 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-27
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 08 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Paul Lewis
Documents
Change account reference date company previous shortened
Date: 25 Apr 2017
Action Date: 28 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-28
Made up date: 2016-04-29
Documents
Change account reference date company previous shortened
Date: 26 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-04-29
Documents
Change account reference date company previous extended
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-23
New date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 22 Apr 2016
Action Date: 23 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-24
New date: 2015-04-23
Documents
Change account reference date company previous shortened
Date: 23 Jan 2016
Action Date: 24 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-24
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 02 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change account reference date company previous shortened
Date: 18 Apr 2015
Action Date: 25 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-26
New date: 2014-04-25
Documents
Change account reference date company previous shortened
Date: 26 Jan 2015
Action Date: 26 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-27
New date: 2014-04-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Change account reference date company previous shortened
Date: 27 Jan 2014
Action Date: 27 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-27
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous shortened
Date: 26 Apr 2013
Action Date: 28 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-29
New date: 2012-04-28
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change account reference date company previous shortened
Date: 28 Jan 2013
Action Date: 29 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-29
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 09 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Legacy
Date: 20 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Legacy
Date: 02 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
4TH FLOOR,WATFORD,WD17 1HP
Number: | 09923960 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11793856 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR
Number: | 03601151 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER AIR CONDITIONING LIMITED
36 CAMBRIDGE ROAD,HASTINGS,TN34 1DU
Number: | 06232119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PREMIER CONSTRUCTION SERVICES (UK) LIMITED
100 LONG STREET,WARWICKSHIRE,CV9 1AP
Number: | 05518236 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ST ANDREWS CRESCENT,CARDIFF,CF10 3DB
Number: | 11101824 |
Status: | ACTIVE |
Category: | Private Limited Company |