C PAS LOGISTICS LTD

48 Lancing Road, Ilford, IG2 7DQ, England
StatusACTIVE
Company No.10691789
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

C PAS LOGISTICS LTD is an active private limited company with number 10691789. It was incorporated 7 years, 3 months, 10 days ago, on 27 March 2017. The company address is 48 Lancing Road, Ilford, IG2 7DQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 18 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Mr Ciprian-Ionut Pasat

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-04

Psc name: Mr Ciprian-Ionut Pasat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: 135 Olive Road London E13 9PU England

New address: 48 Lancing Road Ilford IG2 7DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-15

Officer name: Mr Ciprian-Ionut Pasat

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-15

Psc name: Mr Ciprian-Ionut Pasat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

Old address: 76 Lichfield Road London E6 3LG United Kingdom

New address: 135 Olive Road London E13 9PU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-07

Old address: 4 st. Quintin Road London E13 9DT United Kingdom

New address: 76 Lichfield Road London E6 3LG

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madalina Andreea Birladeanu

Termination date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

Old address: Flat 1, Manchester Court Garvary Road London E16 3GZ England

New address: 4 st. Quintin Road London E13 9DT

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Madalina Andreea Birladeanu

Appointment date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.W. PROJECTS (YORKSHIRE) LIMITED

SUITE E10 JOSEPHS WELL,WESTGATE,LS3 1AB

Number:04548513
Status:LIQUIDATION
Category:Private Limited Company

DERWENT CONTRACTING LIMITED

7 DERWENT CLOSE,STOCKTON-ON-TEES,TS21 1HS

Number:11265646
Status:ACTIVE
Category:Private Limited Company

DLVH HOLDINGS LTD

36 MIDDLE GREEVE,NORTHAMPTON,NN4 6BB

Number:11416415
Status:ACTIVE
Category:Private Limited Company

HEAD PLUMBING SERVICES LIMITED

8 BURY ROAD,NEWMARKET,CB8 8PE

Number:10719742
Status:ACTIVE
Category:Private Limited Company

MEETING MILESTONES LIMITED

FLAT 7, BELGRAVE HOUSE,LONDON,SW9 0JP

Number:09529649
Status:ACTIVE
Category:Private Limited Company

SUPREME BUILDING DEVELOPMENTS LTD

25 TEMPLE STREET,KEIGHLEY,BD21 2AD

Number:11185470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source