PACIFIC HOSPITALITY GROUP LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusLIQUIDATION
Company No.11407872
CategoryPrivate Limited Company
Incorporated11 Jun 2018
Age5 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

PACIFIC HOSPITALITY GROUP LIMITED is an liquidation private limited company with number 11407872. It was incorporated 5 years, 10 months, 17 days ago, on 11 June 2018. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Resolution

Date: 31 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Address

Type: AD01

Old address: 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2023-07-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: New Bridge Street House 30-34 New Bridge Street London Greater London EC4V 6BJ

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Change date: 2019-12-12

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Capital : 308.14 GBP

Date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Jun 2019

Action Date: 20 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-20

Capital : 170 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 24 May 2019

Category: Capital

Type: SH01

Capital : 300.20 GBP

Date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

New address: New Bridge Street House 30-34 New Bridge Street London Greater London EC4V 6BJ

Old address: 50 Cranbourne Drive Redcar Cleveland TS10 2SP

Change date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: 50 Cranbourne Drive Redcar Cleveland TS10 2SP

Old address: 34 Canterbury Road Redcar TS10 3QE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 20 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-20

Capital : 70 GBP

Documents

View document PDF

Incorporation company

Date: 11 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVD DESIGN SOLUTIONS LTD

62 BROAD PARK ROAD,COVENTRY,CV2 1DD

Number:10776371
Status:ACTIVE
Category:Private Limited Company

CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD

BROADSEA HOUSE BROADSEA HOUSE,WICK,KW1 4YR

Number:SC102614
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXAGON LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09071194
Status:ACTIVE
Category:Private Limited Company

GEOFF LOWRY CONSULTING LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:11020888
Status:ACTIVE
Category:Private Limited Company

MAGDA.K LTD

38 WALTON ROAD,WOKING,GU21 5DL

Number:11545369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINED MINDS LTD.

112 WESTFIELD ROAD,WOKING,GU22 9QP

Number:10901165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source