Advanced company searchLink opens in new window

11412040 LTD

Company number 11412040

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)
31 Jan 2024 AA Accounts for a dormant company made up to 23 June 2023
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
21 Apr 2023 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 21 April 2023
29 Mar 2023 AA Accounts for a dormant company made up to 23 June 2022
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 AA Accounts for a dormant company made up to 23 June 2021
22 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
17 May 2021 AD01 Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 May 2021
14 Jul 2020 CERTNM Company name changed pegasus property no.3 LTD\certificate issued on 14/07/20
  • CONDIR ‐ Change of company name direction on 1594684800000
06 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 22 June 2020
12 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Nov 2019 AP01 Appointment of Mr Farouk Irshad as a director on 15 May 2019
05 Nov 2019 TM02 Termination of appointment of Phoenix Invest Gmbh Hrb 12186 Ag Kleve as a secretary on 1 August 2019
05 Nov 2019 AP03 Appointment of Mr Rodway Engineering Ltd as a secretary on 1 August 2019
05 Nov 2019 TM02 Termination of appointment of Rodway Engineering Ltd as a secretary on 14 May 2019
04 Nov 2019 AP03 Appointment of Mr Rodway Engineering Ltd as a secretary on 14 May 2019
04 Nov 2019 TM01 Termination of appointment of Christian Cisch as a director on 15 May 2019
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 4 October 2019