Advanced company searchLink opens in new window

PEGAS TOURISTIK UK LIMITED

Company number 06029008

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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