PGO GLOBAL SUPPLY CHAIN LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from 16 the Nile 24 City Road East Manchester M15 4TA England to 12 Moss Mill Street Rochdale OL16 5JX on 2025-05-29

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

24/05/2424 May 2024 Termination of appointment of Adil Ali as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Danyal Shann as a director on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from Apartment 81 City Lofts 94 the Quays Salford M50 3TS United Kingdom to 16 the Nile 24 City Road East Manchester M15 4TA on 2024-05-24

View Document

11/04/2411 April 2024 Registered office address changed from 14 Heathermount Broadheath Altrincham WA14 5ZP England to Apartment 81 City Lofts 94 the Quays Salford M50 3TS on 2024-04-11

View Document

27/02/2427 February 2024 Termination of appointment of Zhiyun Jian as a director on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Mr Adil Ali as a director on 2024-02-26

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

09/07/239 July 2023 Registered office address changed from 81 Cityloft, 94 the Quays 81 Citylofts 94 the Quays Salford Greater Manchester M50 3TS United Kingdom to 14 Heathermount Broadheath Altrincham WA14 5ZP on 2023-07-09

View Document

08/07/238 July 2023 Notification of Zhiyun Jian as a person with significant control on 2023-03-01

View Document

21/06/2321 June 2023 Termination of appointment of Wei Li as a director on 2023-03-16

View Document

21/06/2321 June 2023 Registered office address changed from Unit a 89 Princess Street Manchester M1 4HT England to 81 Cityloft, 94 the Quays 81 Citylofts 94 the Quays Salford Greater Manchester M50 3TS on 2023-06-21

View Document

20/06/2320 June 2023 Cessation of Wei Li as a person with significant control on 2021-01-21

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/03/2329 March 2023 Appointment of Ms Wei Li as a director on 2023-03-16

View Document

13/02/2313 February 2023 Registered office address changed from Cheetham House Far Cromwell Road Bredbury Stockport SK6 2SE England to Unit a 89 Princess Street Manchester M1 4HT on 2023-02-13

View Document

04/10/224 October 2022 Appointment of Ms Zhiyun Jian as a director on 2022-09-20

View Document

04/10/224 October 2022 Termination of appointment of Wei Li as a director on 2022-09-20

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR WEI LI

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS WEI LI / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS WEI LI / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS WEI LI / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS WEI LI / 04/01/2021

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SECOND FLOOR 16 NICHOLAS STREET MANCHESTER M1 4EJ ENGLAND

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

26/07/1926 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/04/1914 April 2019 CESSATION OF WILLIAM ROBERT BOARDMAN AS A PSC

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MRS WEI LI

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 32 DALE STREET RUGBY CV21 2LP ENGLAND

View Document

14/04/1914 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI LI

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOARDMAN

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT BOARDMAN

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT BOARDMAN

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 9 SOLIHULL LANE BIRMINGHAM B28 9LS ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SECOND FLOOR 16 NICHOLAS STREET MANCHESTER M1 4EJ

View Document

09/04/199 April 2019 CESSATION OF WEI LI AS A PSC

View Document

09/04/199 April 2019

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MUXIN LIU

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MUXIN LIU

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI LI

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI LI

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WEI LI / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS WEI LI / 15/06/2018

View Document

15/06/1815 June 2018 CESSATION OF JUN RUAN AS A PSC

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR JUN RUAN

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MRS WEI LI

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

23/05/1623 May 2016 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