MGN SKIP HIRE LIMITED

Mgn Builders Merchants Mgn Builders Merchants, Romford, RM3 8ST, Essex, United Kingdom
StatusDISSOLVED
Company No.07338217
CategoryPrivate Limited Company
Incorporated06 Aug 2010
Age13 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 3 days

SUMMARY

MGN SKIP HIRE LIMITED is an dissolved private limited company with number 07338217. It was incorporated 13 years, 8 months, 22 days ago, on 06 August 2010 and it was dissolved 1 year, 3 days ago, on 25 April 2023. The company address is Mgn Builders Merchants Mgn Builders Merchants, Romford, RM3 8ST, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-09

Officer name: Mr Dmitrijs Sakelis

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dmitrijs Sakelis

Appointment date: 2022-02-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dmitrijs Sakelis

Termination date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitalii Morgun

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Old address: 1 Langley Close Romford RM3 8XB England

Change date: 2018-08-08

New address: Mgn Builders Merchants Litho House - 65 Farringdon Avenue Romford Essex RM3 8st

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dmitrijs Sakelis

Appointment date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: 1 Langley Close Romford RM3 8XB

Change date: 2016-01-18

Old address: 712 Eastern Avenue Ilford Essex IG2 6PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vitalii Morgun

Change date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: 8 Princes Road, Barkingside Ilford IG6 1NG England

Change date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M.B. ENGINEERING SERVICES (STOKE) LTD

24 OAKAMOOR ROAD,STOKE-ON-TRENT,ST10 1BT

Number:07082008
Status:ACTIVE
Category:Private Limited Company

BOWKER SADLER PARTNERSHIP LIMITED

HATHERLOW HOUSE,ROMILEY STOCKPORT,SK6 3DY

Number:01851192
Status:ACTIVE
Category:Private Limited Company

COTSWOLD GAS SOLUTIONS LTD

37 WILLOW ROAD,CHELTENHAM,GL53 8PH

Number:08558894
Status:ACTIVE
Category:Private Limited Company

HALSTEAD CAPITAL LTD

118 COLLIER ROW ROAD,ROMFORD,RM5 2BB

Number:10507896
Status:ACTIVE
Category:Private Limited Company

HART MORTGAGES LIMITED

1 HIGHGATE FARM COTTAGE MILL LANE,PRESTON,PR4 1AQ

Number:09534778
Status:ACTIVE
Category:Private Limited Company

L Y M N CORPORATION LIMITED

335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE

Number:10384486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source