Advanced company searchLink opens in new window

PEGASUSLIFE LEGACY 1 LIMITED

Company number 09569232

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)
07 Dec 2023 LIQ10 Removal of liquidator by court order
07 Dec 2023 600 Appointment of a voluntary liquidator
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
28 Jun 2022 AD01 Registered office address changed from C/O Smith Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ to 14th Floor 103 Colmore Row Birmingham B3 3AG on 28 June 2022
08 Jun 2022 AD01 Registered office address changed from 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR United Kingdom to 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 8 June 2022
08 Jun 2022 LIQ01 Declaration of solvency
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-20
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
27 Apr 2022 CERTNM Company name changed pegasus life LIMITED\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
09 Dec 2021 TM01 Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021
20 Oct 2021 AD01 Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
24 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
09 Apr 2021 CH01 Director's details changed for Mr Michael John Gill on 27 November 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Mar 2020 AP01 Appointment of Mr Stephen Anthony Bangs as a director on 27 February 2020
01 Mar 2020 AP01 Appointment of Mr Mark Davies Dickinson as a director on 27 February 2020
29 Feb 2020 AP01 Appointment of Mr Michael John Gill as a director on 27 February 2020
27 Feb 2020 AP01 Appointment of Mr David John Charles Clark as a director on 27 February 2020
19 Feb 2020 TM01 Termination of appointment of Dion Joseph Petri as a director on 19 February 2020
30 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-26
30 Sep 2019 CONNOT Change of name notice