Advanced company searchLink opens in new window

11445113 LIMITED

Company number 11445113

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)
15 Mar 2024 AA Accounts for a dormant company made up to 24 July 2023
09 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 24 July 2022
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
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 AA Accounts for a dormant company made up to 24 July 2021
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 AD01 Registered office address changed from PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 May 2021
16 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
15 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Feb 2020 TM01 Termination of appointment of Josef Karl Cisch as a director on 26 November 2019
21 Feb 2020 AP01 Appointment of Mr Faisal Irshad as a director on 26 November 2019
21 Feb 2020 TM02 Termination of appointment of Christian Cisch as a secretary on 25 November 2019
21 Feb 2020 AP03 Appointment of Mr Rodway Engineering Ltd as a secretary on 25 November 2019
05 Feb 2020 CERTNM Company name changed pegasus property no.6 LTD\certificate issued on 05/02/20
  • CONDIR ‐ Change of company name direction on 1580256000000
07 Oct 2019 CS01 Confirmation statement made on 2 July 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
24 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 24 July 2019
11 Apr 2019 TM01 Termination of appointment of Faisal Irshad as a director on 8 April 2019