- Company Overview for PAM UTILITIES LTD (12419942)
- Filing history for PAM UTILITIES LTD (12419942)
- People for PAM UTILITIES LTD (12419942)
- More for PAM UTILITIES LTD (12419942)
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
|
|
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 |