Download leads from Nexok and grow your business. Find out more

My Container UK Limited

Documents

Total Documents16
Total Pages90

Filing History

8 April 2020Final Gazette dissolved following liquidation
8 January 2020Return of final meeting in a creditors' voluntary winding up
17 September 2019Appointment of a voluntary liquidator
11 September 2019Registered office address changed from Speedwell Mill the Cliff Tansley Matlock DE4 5FY England to 108 Ranby Road Sheffield S11 7AL on 11 September 2019
6 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-23
6 September 2019Statement of affairs
30 July 2019First Gazette notice for compulsory strike-off
25 April 2019Change of details for Mr Martin Mcgrail as a person with significant control on 25 April 2019
25 April 2019Director's details changed for Mr Martin Mcgrail on 25 April 2019
25 March 2019Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Speedwell Mill the Cliff Tansley Matlock DE4 5FY on 25 March 2019
20 February 2019Termination of appointment of Stacy John Reed as a director on 20 February 2019
23 November 2018Registered office address changed from Derbyshire Tax Services Ltd Unit 4G, Goods Wharf Belper DE56 1UU England to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 23 November 2018
23 November 2018Appointment of Mr Stacy John Reed as a director on 23 November 2018
5 October 2018Confirmation statement made on 29 August 2018 with no updates
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 1
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 1
Sign up now to grow your client base. Plans & Pricing