About

Registered Number: 07697887
Date of Incorporation: 08/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG

 

Based in Leicestershire, Pegasus Wills Ltd was setup in 2011, it has a status of "Dissolved". The companies directors are listed as Johal, Jasdeep Singh, Johal, Kirandeep Kaur at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAL, Jasdeep Singh 08 July 2011 06 August 2012 1
JOHAL, Kirandeep Kaur 26 April 2012 17 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
AA - Annual Accounts 20 February 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 19 July 2017
PSC04 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC04 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
RP04CS01 - N/A 06 June 2017
AA - Annual Accounts 21 April 2017
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 26 September 2016
CH01 - Change of particulars for director 24 August 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 10 July 2014
CERTNM - Change of name certificate 06 May 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 17 September 2012
AD01 - Change of registered office address 14 September 2012
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AD01 - Change of registered office address 04 September 2012
AP01 - Appointment of director 01 May 2012
AD01 - Change of registered office address 03 February 2012
NEWINC - New incorporation documents 08 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.