Advanced company searchLink opens in new window

PEGASUS CATERING BIRMINGHAM LTD

Company number 12773295

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)
29 Apr 2024 AA01 Previous accounting period shortened from 29 July 2023 to 28 July 2023
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2024 AA Total exemption full accounts made up to 29 July 2022
14 Feb 2024 AD01 Registered office address changed from 651, Kingstanding Road Kingstanding Birmingham West Midlands B44 9RH England to 41, South Street Palfrey Walsall West Midlands WS1 4HE on 14 February 2024
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 PSC04 Change of details for Mr Manish Shivji Kalyan as a person with significant control on 1 August 2021
07 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
26 Jul 2023 AA01 Previous accounting period shortened from 30 July 2022 to 29 July 2022
16 May 2023 CH01 Director's details changed for Mr Manish Shivji Kalyan on 15 May 2023
15 May 2023 AD01 Registered office address changed from 77, Beckbury Road Weoley Castle Birmingham West Midlands B29 5HS England to 651, Kingstanding Road Kingstanding Birmingham West Midlands B44 9RH on 15 May 2023
09 May 2023 TM01 Termination of appointment of Tarvinder Singh as a director on 9 May 2023
28 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
11 Apr 2023 AD01 Registered office address changed from 77, Beckbury Road Weoley Castle Birmingham West Midlands B28 5HS England to 77, Beckbury Road Weoley Castle Birmingham West Midlands B29 5HS on 11 April 2023
01 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with updates
08 Nov 2021 AP01 Appointment of Mr Tarvinder Singh as a director on 1 November 2021
28 Oct 2021 CS01 Confirmation statement made on 27 July 2021 with updates
28 Oct 2021 PSC07 Cessation of Aaronveer Singh Sunner as a person with significant control on 1 August 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
04 Oct 2021 AD01 Registered office address changed from 41 South Street Walsall WS1 4HE England to 77, Beckbury Road Weoley Castle Birmingham West Midlands B28 5HS on 4 October 2021
28 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted