PKG MULTE LIMITED
Status | ACTIVE |
Company No. | 08989921 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
PKG MULTE LIMITED is an active private limited company with number 08989921. It was incorporated 10 years, 1 month, 18 days ago, on 10 April 2014. The company address is 267-269 Aldborough Road South, Ilford, IG3 8JB, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-30
Officer name: Mrs Surinder Gill
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-30
Officer name: Amrik Singh Gill
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Change to a person with significant control
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-12
Psc name: Mr Amrik Singh Gill
Documents
Appoint person secretary company with name date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-12
Officer name: Mrs Surinder Gill
Documents
Cessation of a person with significant control
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bobby Sivapatham
Cessation date: 2023-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-12
Officer name: Bobby Sivapatham
Documents
Termination secretary company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bobby Sivapatham
Termination date: 2023-09-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-12
New address: 267-269 Aldborough Road South Ilford IG3 8JB
Old address: 113a Burges Road London E6 2BL England
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-30
Psc name: Amrik Singh Gill
Documents
Change to a person with significant control
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bobby Sivapatham
Change date: 2023-06-30
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 04 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Bobby Sivapatham
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Gazette filings brought up to date
Date: 16 Nov 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Alfred Hunasegaram Sivarimuthu
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 21 Jul 2017
Action Date: 16 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-16
Officer name: Mr Amrik Singh Gill
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Appoint person director company with name date
Date: 07 Jul 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amrik Singh Gill
Appointment date: 2017-06-14
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Appoint person secretary company with name date
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-01
Officer name: Mr Bobby Sivapatham
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Bobby Sivapatham
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Old address: 269 Aldborough Road South Ilford Essex IG3 8JB England
Change date: 2017-06-02
New address: 113a Burges Road London E6 2BL
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Termination director company with name termination date
Date: 02 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Kengatharan Sinnathamby
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alfred Hunasegaram Sivarimuthu
Appointment date: 2016-12-19
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-24
Officer name: Mr Kengatharan Sinnathamby
Documents
Gazette filings brought up to date
Date: 26 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Termination secretary company with name termination date
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paramasamy Pathmakanthan
Termination date: 2016-03-24
Documents
Accounts with accounts type dormant
Date: 24 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2016
Action Date: 19 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-19
Old address: 44 Inglehurst Gardens Ilford Essex IG4 5HE
New address: 269 Aldborough Road South Ilford Essex IG3 8JB
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Valentine Thambiah
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: 49 Leamington Cresent Harrow Middelsex HA2 9HH
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-10
Officer name: Mr Valantine Thambiah
Documents
Appoint person secretary company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paramasamy Pathmakanthan
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paramasamy Pathmakanthan
Documents
Some Companies
4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU
Number: | 05934191 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREAT PORTLAND STREET,LONDON,W1W 7LA
Number: | 09985254 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 08187985 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 09691504 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENTLE WOOD HOUSE,DAVENTRY,NN11 4NS
Number: | 10058036 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LONGLAND ROAD,NORTHAMPTON,NN3 2RG
Number: | 11664396 |
Status: | ACTIVE |
Category: | Private Limited Company |