- Company Overview for PEGAS TOURISTIK UK LIMITED (06029008)
- Filing history for PEGAS TOURISTIK UK LIMITED (06029008)
- People for PEGAS TOURISTIK UK LIMITED (06029008)
- More for PEGAS TOURISTIK UK LIMITED (06029008)
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) |
---|---|---|---|
14 Jan 2016 | TM01 | Termination of appointment of Ramazan Akpinar as a director on 14 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
15 May 2015 | AD01 | Registered office address changed from 1st Floor International House 21 Hannover Street London W1S 1YU to Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ on 15 May 2015 | |
19 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
10 Oct 2014 | AP01 | Appointment of Mrs Nicola Jane Cheater as a director on 23 September 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Andrew Victor William Greenfield as a director on 23 September 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 23 September 2014 | |
08 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Jan 2014 | AP01 | Appointment of Mr Ramazan Akpinar as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Bryan Tarttelin as a director | |
24 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Dec 2012 | AD02 | Register inspection address has been changed from Cobbetts Llp 70 Grays Inn Road London WC1X 8BT | |
01 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 May 2011 | AD02 | Register inspection address has been changed | |
01 Apr 2011 | AD01 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 1 April 2011 | |
14 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Dec 2010 | AP01 | Appointment of Mr Andrew Victor William Greenfield as a director | |
29 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Bryan Tarttelin on 28 January 2010 |