Advanced company searchLink opens in new window

PERISHABLE SUPPLY CHAIN LIMITED

Company number 12219593

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)
06 Nov 2023 CERTNM Company name changed nabil amin LIMITED\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 Dec 2022 AD01 Registered office address changed from The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW England to Dc2 Prologis Vinyl Place Dawley Road Hayes UB3 1DA on 1 December 2022
30 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
02 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
25 Nov 2021 AD01 Registered office address changed from Unit - B 2 Parkways Cranford Lane Hounslow TW5 9QA England to The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW on 25 November 2021
27 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Oct 2020 AD01 Registered office address changed from B2 Cranford Lane Hounslow TW5 9QA England to Unit - B 2 Parkways Cranford Lane Hounslow TW5 9QA on 10 October 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
02 Jun 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to B2 Cranford Lane Hounslow TW5 9QA on 2 June 2020
02 Jun 2020 PSC01 Notification of Nabil Amin as a person with significant control on 17 May 2020
02 Jun 2020 TM01 Termination of appointment of Nabila Amin as a director on 17 May 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
15 Apr 2020 AP01 Appointment of Mr Nabil Amin as a director on 15 April 2020
15 Apr 2020 PSC07 Cessation of Nabila Amin as a person with significant control on 15 April 2020
21 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-21
  • GBP 1