Advanced company searchLink opens in new window

PAM UTILITIES LTD

Company number 12419942

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 RP05 Registered office address changed to PO Box 4385, 12419942 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2023
17 Jun 2022 AD01 Registered office address changed from Dilbar Restaurant 197 Broad Street Birmingham B15 1AY England to 25 Morville Croft Bilston WV14 0UG on 17 June 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 AP01 Appointment of Miss Ramandeep Kaur as a director on 1 March 2021
17 Jun 2022 TM01 Termination of appointment of Priya Kaur Bassi as a director on 1 March 2021
17 Jun 2022 PSC01 Notification of Ramandeep Kaur as a person with significant control on 1 March 2021
25 Apr 2022 PSC07 Cessation of Palvika Bassi as a person with significant control on 24 April 2022
25 Apr 2022 TM01 Termination of appointment of Palvika Bassi as a director on 9 January 2022
25 Apr 2022 AD01 Registered office address changed from 70 Warwick Street Birmingham B12 0NL United Kingdom to Dilbar Restaurant 197 Broad Street Birmingham B15 1AY on 25 April 2022
07 Apr 2022 CERTNM Company name changed pam pvt LTD\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
06 Apr 2022 PSC01 Notification of Palvika Bassi as a person with significant control on 1 April 2022
06 Apr 2022 PSC07 Cessation of Priya Kaur Bassi as a person with significant control on 1 April 2022
06 Apr 2022 AD01 Registered office address changed from Dilbar Restaurant 197 Broad Street Birmingham B15 1AY England to 70 Warwick Street Birmingham B12 0NL on 6 April 2022
23 Feb 2022 AP01 Appointment of Miss Palvika Bassi as a director on 9 January 2022
04 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
11 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from 197 Broad Street Dilbar Restaurant Birmingham B15 1AY England to Dilbar Restaurant 197 Broad Street Birmingham B15 1AY on 12 July 2021
09 Jul 2021 AD01 Registered office address changed from Elite House 70 Warwick Street Birmingham B12 0NL England to 197 Broad Street Dilbar Restaurant Birmingham B15 1AY on 9 July 2021
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
15 Jun 2020 AD01 Registered office address changed from 197 Broad Street Birminhgam B15 1AY United Kingdom to Elite House 70 Warwick Street Birmingham B12 0NL on 15 June 2020
11 Jun 2020 PSC07 Cessation of Shyam Vijay Bulsara as a person with significant control on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Shyam Vijay Bulsara as a director on 11 June 2020