Advanced company searchLink opens in new window

PDA LOGISTICS LTD

Company number 11827844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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