Advanced company searchLink opens in new window

PEGASUS PROPERTY DEVELOPMENT LTD

Company number 10450917

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)
30 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2024 CS01 Confirmation statement made on 22 October 2023 with no updates
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
03 Jan 2023 AD01 Registered office address changed from Pegasus House Logic Leeds Leeds LS15 0BF England to Curo House Nursery Pit Drive Logic Leeds Leeds LS15 0FE on 3 January 2023
28 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 October 2021
20 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
16 Feb 2021 AD01 Registered office address changed from Outgang Lane Osbaldwick York North Yorkshire YO19 5UP United Kingdom to Pegasus House Logic Leeds Leeds LS15 0BF on 16 February 2021
19 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Dec 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
18 Oct 2018 PSC04 Change of details for Mr Haizhou Zhou as a person with significant control on 1 June 2018
01 Oct 2018 AD01 Registered office address changed from 33 Badger Wood Walk York North Yorkshire YO10 5HN United Kingdom to Outgang Lane Osbaldwick York North Yorkshire YO19 5UP on 1 October 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
04 Apr 2018 PSC04 Change of details for Mr Haizhou Zhou as a person with significant control on 28 February 2018
04 Apr 2018 PSC07 Cessation of Ahmed Jamshidzadeh as a person with significant control on 28 February 2018
04 Apr 2018 TM01 Termination of appointment of Ahmed Jamshidzadeh as a director on 28 February 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
10 Jan 2018 CS01 Confirmation statement made on 27 October 2017 with updates