Download leads from Nexok and grow your business. Find out more

Paviliongate Ltd

Documents

Total Documents34
Total Pages214

Filing History

10 June 2020Total exemption full accounts made up to 30 April 2020
3 March 2020Confirmation statement made on 19 February 2020 with updates
21 January 2020Current accounting period extended from 31 December 2019 to 30 April 2020
25 June 2019Accounts for a dormant company made up to 31 December 2018
25 June 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018
21 March 2019Resolutions
  • RES13 ‐ Re-articles 4.3 and 4.6 did not apply 01/03/2019
  • RES10 ‐ Resolution of allotment of securities
21 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 March 2019Particulars of variation of rights attached to shares
19 March 2019Change of share class name or designation
18 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
18 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
15 March 2019Appointment of Mr Paul Ashley Boileau as a director on 1 March 2019
15 March 2019Notification of Paul Ashley Boileau as a person with significant control on 1 March 2019
15 March 2019Cessation of Lesley Carole Mcadam as a person with significant control on 1 March 2019
15 March 2019Sub-division of shares on 1 March 2019
15 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 99.995
4 March 2019Confirmation statement made on 19 February 2019 with no updates
15 November 2018Accounts for a dormant company made up to 28 February 2018
6 August 2018Director's details changed for Ms Lesley Carole Mcadam on 3 August 2018
6 August 2018Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to 6150 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 6 August 2018
6 August 2018Change of details for Ms Lesley Carole Mcadam as a person with significant control on 3 August 2018
22 April 2018Confirmation statement made on 19 February 2018 with no updates
26 July 2017Change of details for Ms Lesley Carole Mcadam as a person with significant control on 5 June 2017
26 July 2017Change of details for Ms Lesley Carole Mcadam as a person with significant control on 18 July 2017
26 July 2017Change of details for Ms Lesley Carole Mcadam as a person with significant control on 18 July 2017
26 July 2017Change of details for Ms Lesley Carole Mcadam as a person with significant control on 5 June 2017
18 July 2017Director's details changed for Ms Lesley Carole Mcadam on 18 July 2017
18 July 2017Director's details changed for Ms Lesley Carole Mcadam on 18 July 2017
8 June 2017Registered office address changed from Pegasus House Solihull Business Park Solihull West Midlands B90 4GT England to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 8 June 2017
8 June 2017Registered office address changed from Pegasus House Solihull Business Park Solihull West Midlands B90 4GT England to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 8 June 2017
8 June 2017Director's details changed for Ms Lesley Carole Mcadam on 5 June 2017
8 June 2017Director's details changed for Ms Lesley Carole Mcadam on 5 June 2017
20 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 10
20 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 10
Sign up now to grow your client base. Plans & Pricing