PF LOGISTICS LTD

Company Documents

DateDescription
13/08/2513 August 2025 Compulsory strike-off action has been suspended

View Document

13/08/2513 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Registered office address changed from 52 Bainbridge Drive Selby YO8 4QN England to 6 Easterly Garth Leeds LS8 3PP on 2024-09-23

View Document

03/09/243 September 2024 Termination of appointment of Paul-Calin Fratean as a director on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

03/09/243 September 2024 Cessation of Paul-Calin Fratean as a person with significant control on 2024-09-03

View Document

02/09/242 September 2024 Notification of Razvan Calin Danciu as a person with significant control on 2024-09-02

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Appointment of Mr Razvan Calin Danciu as a director on 2024-05-24

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/206 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company