FOREIGN BODIES PEGASUS LIMITED
Status | DISSOLVED |
Company No. | 10029174 |
Category | Private Limited Company |
Incorporated | 26 Feb 2016 |
Age | 8 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 11 days |
SUMMARY
FOREIGN BODIES PEGASUS LIMITED is an dissolved private limited company with number 10029174. It was incorporated 8 years, 3 months, 5 days ago, on 26 February 2016 and it was dissolved 3 years, 7 months, 11 days ago, on 20 October 2020. The company address is 250 Wharfedale Road 250 Wharfedale Road, Wokingham, RG41 5TP, Berkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-03
New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
Old address: 250 Wharfedale Road Winnersh Wokingham RG41 5TP England
Documents
Notification of a person with significant control statement
Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Dissolution application strike off company
Date: 25 Jun 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
New address: 250 Wharfedale Road Winnersh Wokingham RG41 5TP
Change date: 2020-06-18
Old address: Great Titchfield House Fourth Floor 14-18 Great Titchfield Street London W1W 8BD England
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joel James Wilson
Cessation date: 2020-06-16
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Alfred Parkhouse
Cessation date: 2020-06-16
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillipa Anne Cole
Cessation date: 2020-06-16
Documents
Appoint corporate director company with name date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-06-16
Officer name: Ingenious Media Director Limited
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Michael Bell
Appointment date: 2020-06-16
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel James Wilson
Termination date: 2020-06-16
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-16
Officer name: Thomas Alfred Parkhouse
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-16
Officer name: Phillipa Anne Cole
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Mortgage satisfy charge full
Date: 06 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100291740001
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
Old address: 25-26 Poland Street London W1F 8QN United Kingdom
Change date: 2019-02-19
New address: Great Titchfield House Fourth Floor 14-18 Great Titchfield Street London W1W 8BD
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 19 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2016
Action Date: 19 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-19
Charge number: 100291740001
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Columba Hall
Termination date: 2016-05-06
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Mr Joel James Wilson
Documents
Some Companies
76 HARVEY STREET,TORPOINT,PL11 2BU
Number: | 11613941 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOWER ROAD,FARNHAM,GU10 4ST
Number: | 08927798 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MONUMENT ROAD,WOKING,GU21 5LT
Number: | 11574637 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 HEATHER DRIVE,MAIDSTONE,ME15 7DG
Number: | 11421651 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HEATHFIELDS WAY,SHAFTESBURY,SP7 9JZ
Number: | 08358248 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH
Number: | 07292806 |
Status: | ACTIVE |
Category: | Private Limited Company |