Advanced company searchLink opens in new window

PEGACOM LIMITED

Company number 05680145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Apr 2018 TM02 Termination of appointment of German Secretary Limited as a secretary on 25 April 2018
25 Apr 2018 AP04 Appointment of Go Ahead Service Limited as a secretary on 25 April 2018
25 Apr 2018 CS01 Confirmation statement made on 19 January 2018 with updates
25 Apr 2018 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 69 Great Hampton Street Birmingham B18 6EW on 25 April 2018
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 AA Micro company accounts made up to 31 December 2016
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
17 May 2017 CS01 Confirmation statement made on 19 January 2017 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 CH01 Director's details changed for Reiner Finsterhoelzl on 1 April 2016
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off