Advanced company searchLink opens in new window

CONTAINERVILLE LIMITED

Company number 11762070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 July 2021
28 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-02
23 Jul 2020 AD01 Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 23 July 2020
21 Jul 2020 LIQ01 Declaration of solvency
21 Jul 2020 600 Appointment of a voluntary liquidator
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
06 Sep 2019 AD01 Registered office address changed from 4 th Floor Shoreditch High Street London E1 6HU England to 168 Shoreditch High Street 4th Floor London E1 6HU on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from 168 4th Floor Shoreditch High Street London E1 6HU England to 4 th Floor Shoreditch High Street London E1 6HU on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 4th Floor Shoreditch High Street London E1 6HU on 6 September 2019
02 Sep 2019 AD01 Registered office address changed from Ground Floor, 32-38 Scrutton Street London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019
09 Apr 2019 CH01 Director's details changed for Mr Paul Milner on 9 April 2019
03 Apr 2019 CH01 Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019
03 Apr 2019 AP01 Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019
02 Apr 2019 TM01 Termination of appointment of Michael Goldstein as a director on 25 March 2019
11 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-11
  • GBP 1