P&S MANAGEMENT GROUP LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/04/2320 April 2023 Voluntary strike-off action has been suspended

View Document

20/04/2320 April 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 Cox Cottages Lock Lane Maidenhead SL6 3BZ on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mrs Michelle Natasha Russo Pinto on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Sergio Paulo Pinto on 2023-03-14

View Document

14/03/2314 March 2023 Secretary's details changed for Mrs Michelle Natasha Russo Pinto on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Sergio Paulo Pinto as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mrs Michelle Natasha Russo Pinto as a person with significant control on 2023-03-14

View Document

05/03/235 March 2023 Withdrawal of the directors' residential address register information from the public register

View Document

01/03/231 March 2023 Elect to keep the directors' residential address register information on the public register

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

28/03/2128 March 2021 COMPANY NAME CHANGED P&S BISTRO PUB MANAGEMENT GROUP LTD CERTIFICATE ISSUED ON 28/03/21

View Document

25/02/2125 February 2021 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