PEGASUS GLOBAL CAPITAL LIMITED

92 Reform Street Reform Street, London, SW11 5AH, England
StatusDISSOLVED
Company No.11004115
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 18 days

SUMMARY

PEGASUS GLOBAL CAPITAL LIMITED is an dissolved private limited company with number 11004115. It was incorporated 6 years, 7 months, 5 days ago, on 10 October 2017 and it was dissolved 3 years, 18 days ago, on 27 April 2021. The company address is 92 Reform Street Reform Street, London, SW11 5AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Resolution

Date: 08 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2020-07-07

New address: 92 Reform Street Reform Street London SW11 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Old address: Studio 149, the Light Box 111 Power Road London W4 5PY England

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2019-11-13

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: Studio 149, the Light Box 111 Power Road London W4 5PY

Old address: 9 Devonshire Mews London W4 2HA England

Change date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Shahpari Nazemi

Change date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Miss Shahpari Nazemi

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 9 Devonshire Mews London W4 2HA

Change date: 2019-03-15

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-18

Psc name: Shahriar Lak

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Shahriar Lak

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHP REALISATIONS NO1 LIMITED

4TH FLOOR ABBEY HOUSE,MANCHESTER,M2 4AB

Number:10310363
Status:LIQUIDATION
Category:Private Limited Company

DIGITAL KNOWLEDGES PRIVATE LIMITED

9 DORCHESTER COURT,READING,RG30 2DS

Number:11956508
Status:ACTIVE
Category:Private Limited Company

HEBBURN SPORTS CLUB LIMITED

14-15 HARELANDS COURTYARD OFFICES MOOR ROAD,RICHMOND,DL10 5NY

Number:10888417
Status:ACTIVE
Category:Private Limited Company

MATILDASPLANET HOUSING SOLUTIONS LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:07386448
Status:ACTIVE
Category:Private Limited Company

ROSE ELECTRICAL INSTALLATIONS LIMITED

255-261 HORN LANE,LONDON,W3 9EH

Number:08044190
Status:ACTIVE
Category:Private Limited Company

SPECTRA LONDON GROUP LTD

237 SUTHERLAND AVENUE,WELLING,DA16 2NJ

Number:11123119
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