- Company Overview for PML COURIERS LTD (12580873)
- Filing history for PML COURIERS LTD (12580873)
- People for PML COURIERS LTD (12580873)
- More for PML COURIERS LTD (12580873)
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 Jan 2025 | TM01 | Termination of appointment of Oliver James Mills as a director on 1 January 2025 | |
07 Jan 2025 | PSC07 | Cessation of Oliver James Mills as a person with significant control on 1 January 2025 | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
13 Nov 2024 | DS01 | Application to strike the company off the register | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
20 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
04 Apr 2022 | PSC01 | Notification of Oliver James Mills as a person with significant control on 28 March 2022 | |
04 Apr 2022 | PSC07 | Cessation of Patrick Michael Labrum as a person with significant control on 28 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Patrick Michael Labrum as a director on 28 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Oliver James Mills as a director on 28 March 2022 | |
06 Sep 2021 | TM01 | Termination of appointment of Oliver James Mills as a director on 3 September 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
02 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | PSC01 | Notification of Patrick Michael Labrum as a person with significant control on 12 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 38 Hemingford Road Cambridge Cambridgeshire CB1 3BZ United Kingdom to The Kabin Vanstone Park Hitchin Road Codicote Hitchin SG4 8th on 15 March 2021 | |
09 Feb 2021 | PSC07 | Cessation of Patrick Michael Labrum as a person with significant control on 5 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Oliver James Mills as a director on 5 February 2021 | |
30 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-30
|