Advanced company searchLink opens in new window

PMG LOGISTICS HR LTD

Company number 12528763

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2022 RP05 Registered office address changed to PO Box 4385, 12528763: Companies House Default Address, Cardiff, CF14 8LH on 11 May 2022
03 May 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
20 Jan 2022 AD01 Registered office address changed from 111 Watling Gate 297-303 Edgware Road London NW9 6NB England to 185 Tower Bridge Road London SE1 2UF on 20 January 2022
10 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-09
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC07 Cessation of Federico Pernisi as a person with significant control on 21 June 2020
09 Mar 2021 PSC01 Notification of Mark John Foster as a person with significant control on 21 June 2020
09 Mar 2021 TM01 Termination of appointment of Federico Pernisi as a director on 21 June 2020
09 Mar 2021 AP01 Appointment of Mr Mark John Foster as a director on 21 June 2020
09 Mar 2021 AD01 Registered office address changed from Ackley, Ma, Lee & Co 111 Watling Gate 297-303 Edgware Road London NW9 6NB England to 111 Watling Gate 297-303 Edgware Road London NW9 6NB on 9 March 2021
09 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 111 Watling Gate 297-303 Edgware Road London NW9 6NB on 9 March 2021
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-20
30 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with updates
30 Sep 2020 PSC07 Cessation of Mark John Foster as a person with significant control on 20 June 2020
30 Sep 2020 TM01 Termination of appointment of Mark John Foster as a director on 20 June 2020
30 Sep 2020 PSC01 Notification of Federico Pernisi as a person with significant control on 20 June 2020
30 Sep 2020 AP01 Appointment of Mr Federico Pernisi as a director on 20 June 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Apr 2020 PSC07 Cessation of Denise Valarie Courtnell as a person with significant control on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Denise Valarie Courtnell as a director on 17 April 2020
17 Apr 2020 PSC01 Notification of Mark John Foster as a person with significant control on 17 April 2020
17 Apr 2020 AP01 Appointment of Mr Mark John Foster as a director on 17 April 2020