PEGASIS BUSINESS INTELLIGENCE LIMITED

SC354948
KJM ACCOUNTANCY SUITE 28 42 DALSETTER AVENUE GLASGOW G15 8TE

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
05 Jan 2021 accounts Annual Accounts 8 Buy now
05 Jan 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 7 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 annual-return Annual Return 7 Buy now
29 Dec 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 7 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
17 Feb 2014 annual-return Annual Return 7 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 annual-return Annual Return 7 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
01 Mar 2012 annual-return Annual Return 7 Buy now
21 Oct 2011 accounts Annual Accounts 6 Buy now
28 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2011 annual-return Annual Return 7 Buy now
24 Jun 2011 officers Change of particulars for secretary (Stephen Anthony Cox) 1 Buy now
24 Jun 2011 officers Change of particulars for director (Simon Chung) 2 Buy now
10 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2010 accounts Annual Accounts 7 Buy now
01 Mar 2010 annual-return Annual Return 6 Buy now
05 Mar 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
05 Mar 2009 capital Ad 12/02/09\gbp si 299@1=299\gbp ic 1/300\ 2 Buy now
19 Feb 2009 officers Appointment terminated secretary jordan nominees (scotland) LIMITED 1 Buy now
12 Feb 2009 incorporation Incorporation Company 21 Buy now