THE PAVILION HOSPITALITY GROUP LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Micro company accounts made up to 2023-11-30

View Document

07/06/257 June 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Withdrawal of a person with significant control statement on 2024-11-14

View Document

17/07/2417 July 2024 Registered office address changed to PO Box 4385, 11697706 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-17

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

23/10/2223 October 2022 Registered office address changed from 50 High Street St. Mary Cray Kent BR5 3NJ to 20-22 Wenlock Road London N1 7GU on 2022-10-23

View Document

23/10/2223 October 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 - 23 Wenlock Road London N1 7GU on 2022-10-23

View Document

23/10/2223 October 2022 Registered office address changed from 20 - 23 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-10-23

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-11-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

12/01/2212 January 2022 Termination of appointment of Siew Hiong Han as a director on 2022-01-12

View Document

02/01/222 January 2022 Register inspection address has been changed to 50 High Street St. Mary Cray Orpington BR5 3NJ

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-30

View Document

30/12/2130 December 2021 Appointment of Mrs Siew Hiong Han as a director on 2021-12-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Micro company accounts made up to 2020-11-30

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

11/03/2111 March 2021 DISS40 (DISS40(SOAD))

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR WEBSTER MURIRITIRWA

View Document

12/02/2112 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR TICHAONA MONERA

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR. WEBSTER TSUNGAI MURIRITIRWA

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MS MONALISA NYASHA MURIRITIRWA

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR NGONIDZASHE CHIKWATURE

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR TICHAONA BRIAN MONERA

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company