- Company Overview for PERISHABLE SUPPLY CHAIN LIMITED (12219593)
- Filing history for PERISHABLE SUPPLY CHAIN LIMITED (12219593)
- People for PERISHABLE SUPPLY CHAIN LIMITED (12219593)
- More for PERISHABLE SUPPLY CHAIN LIMITED (12219593)
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
|
|
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
|
|
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
|