(CS01) Confirmation statement with no updates 21st August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 24th August 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 24th August 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st August 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE England on 17th May 2021 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 16th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st July 2019
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP04) On 1st July 2019, company appointed a new person to the position of a secretary
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pegasus property no.7 LTD.certificate issued on 09/12/19
filed on: 9th, December 2019
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2019
filed on: 8th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 21st August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box *Default* 290 Moston Lane Manchester M40 9WB England on 4th October 2019 to PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pegasus property no.7 LTDcertificate issued on 12/09/19
filed on: 12th, September 2019
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 132-134 Great Ancoats Street Manchester M4 6DE England on 24th July 2019 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2018
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2018
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, August 2018
| incorporation
|
Free Download
(11 pages)
|