- Company Overview for CONTAINERVILLE LIMITED (11762070)
- Filing history for CONTAINERVILLE LIMITED (11762070)
- People for CONTAINERVILLE LIMITED (11762070)
- Insolvency for CONTAINERVILLE LIMITED (11762070)
- More for CONTAINERVILLE LIMITED (11762070)
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
|
|
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
|