FOREIGN BODIES PEGASUS LIMITED

250 Wharfedale Road 250 Wharfedale Road, Wokingham, RG41 5TP, Berkshire, United Kingdom
StatusDISSOLVED
Company No.10029174
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100291740001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIL ELECTRICAL LTD

76 HARVEY STREET,TORPOINT,PL11 2BU

Number:11613941
Status:ACTIVE
Category:Private Limited Company

DALTON TRAINING LIMITED

7 BOWER ROAD,FARNHAM,GU10 4ST

Number:08927798
Status:ACTIVE
Category:Private Limited Company

FMPW HOLDINGS LTD

26 MONUMENT ROAD,WOKING,GU21 5LT

Number:11574637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEMMALOU LTD

2 HEATHER DRIVE,MAIDSTONE,ME15 7DG

Number:11421651
Status:ACTIVE
Category:Private Limited Company

MW PROPERTIES LTD

20 HEATHFIELDS WAY,SHAFTESBURY,SP7 9JZ

Number:08358248
Status:ACTIVE
Category:Private Limited Company

SHARKS BASKETBALL LTD

4 THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH

Number:07292806
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