- Company Overview for PGI LOGISTICS LTD. (07967801)
- Filing history for PGI LOGISTICS LTD. (07967801)
- People for PGI LOGISTICS LTD. (07967801)
- Charges for PGI LOGISTICS LTD. (07967801)
- More for PGI LOGISTICS LTD. (07967801)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
31 Oct 2018 | AD01 | Registered office address changed from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ on 31 October 2018 | |
05 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
05 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
05 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
03 Oct 2018 | TM01 | Termination of appointment of Andrew George Lynes as a director on 30 September 2018 | |
21 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
06 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
06 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
06 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
06 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
11 Sep 2017 | PSC01 | Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC01 | Notification of Barry Martin Roche as a person with significant control on 6 April 2016 | |
04 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
26 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
26 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
26 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
26 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
20 Nov 2016 | AD01 | Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
10 Dec 2015 | TM01 | Termination of appointment of Caroline Inez Green as a director on 9 December 2015 |