- Company Overview for PDA LOGISTICS LTD (11827844)
- Filing history for PDA LOGISTICS LTD (11827844)
- People for PDA LOGISTICS LTD (11827844)
- More for PDA LOGISTICS LTD (11827844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2023 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
22 Jun 2023 | PSC01 | Notification of Lucia Emanuela Grigore as a person with significant control on 11 June 2023 | |
22 Jun 2023 | PSC07 | Cessation of Samir Predica as a person with significant control on 14 May 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 28 February 2022 | |
20 Nov 2022 | AA | Micro company accounts made up to 28 February 2021 | |
20 Nov 2022 | PSC01 | Notification of Samir Predica as a person with significant control on 20 November 2022 | |
20 Nov 2022 | PSC07 | Cessation of Ionut Mihai as a person with significant control on 20 November 2022 | |
20 Nov 2022 | TM01 | Termination of appointment of Ionut Mihai as a director on 20 November 2022 | |
19 Jun 2022 | AP01 | Appointment of Mr Ionut Mihai as a director on 12 June 2022 | |
19 Jun 2022 | AD01 | Registered office address changed from 47 Cambridge Street Aylesbury HP20 1RP England to 16 Sutherland Terrace Leeds LS9 6DR on 19 June 2022 | |
19 Jun 2022 | PSC01 | Notification of Ionut Mihai as a person with significant control on 10 June 2022 | |
19 Jun 2022 | TM01 | Termination of appointment of Niculae Ene as a director on 11 June 2022 | |
19 Jun 2022 | PSC07 | Cessation of Niculae Ene as a person with significant control on 10 May 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
09 Mar 2022 | AD01 | Registered office address changed from 19 Torrington Green Wellingborough NN8 5BT England to 47 Cambridge Street Aylesbury HP20 1RP on 9 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Niculae Ene as a director on 8 March 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 28 February 2020 | |
09 Mar 2022 | TM01 | Termination of appointment of Dumitru-Alin Purdel as a director on 8 March 2022 | |
09 Mar 2022 | PSC01 | Notification of Niculae Ene as a person with significant control on 8 March 2022 | |
09 Mar 2022 | PSC07 | Cessation of Dumitru-Alin Purdel as a person with significant control on 8 March 2022 | |
12 Oct 2021 | AD01 | Registered office address changed from 134 Minerva Way Wellingborough NN8 3TS England to 19 Torrington Green Wellingborough NN8 5BT on 12 October 2021 | |
31 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2021 | DS01 | Application to strike the company off the register | |
18 May 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates |