PEGSTER LIMITED
Status | DISSOLVED |
Company No. | 10144419 |
Category | Private Limited Company |
Incorporated | 25 Apr 2016 |
Age | 8 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 1 month, 24 days |
SUMMARY
PEGSTER LIMITED is an dissolved private limited company with number 10144419. It was incorporated 8 years, 10 days ago, on 25 April 2016 and it was dissolved 1 month, 24 days ago, on 12 March 2024. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Change date: 2018-05-10
New address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Old address: PO Box HA7 1JS Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Alexandre Nys
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pei Chi Hsieh
Notification date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
New address: PO Box HA7 1JS Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Old address: 114a Rotherfield Street London N1 3BY England
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Alexandre Frederic Jules Albert Nys
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Pei Chi Hsieh
Change date: 2017-08-22
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-23
Officer name: Mr Alexandre Frederic Jules Albert Nys
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
New address: 114a Rotherfield Street London N1 3BY
Change date: 2017-03-30
Old address: Flat 38, Westbrook House Victoria Park Square London E2 0PB United Kingdom
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pei Chi Hsieh
Appointment date: 2016-05-10
Documents
Some Companies
9 WHILTON LODGE WATLING STREET,DAVENTRY,NN11 2EH
Number: | 09179520 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 08515207 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 - 122 COLLEGE ROAD,HARROW,HA1 1BQ
Number: | 09921224 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 OCK STREET,ABINGDON,OX14 5BZ
Number: | 07631410 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HERBERT ROAD,LONDON,SE18 3SZ
Number: | 10962095 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEARL,NEWCASTLE UPON TYNE,NE1 8AQ
Number: | 00493147 |
Status: | ACTIVE |
Category: | Private Limited Company |