- Company Overview for PEGASUS CATERING BIRMINGHAM LTD (12773295)
- Filing history for PEGASUS CATERING BIRMINGHAM LTD (12773295)
- People for PEGASUS CATERING BIRMINGHAM LTD (12773295)
- More for PEGASUS CATERING BIRMINGHAM LTD (12773295)
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
|