MGN SKIP HIRE LIMITED
Status | DISSOLVED |
Company No. | 07338217 |
Category | Private Limited Company |
Incorporated | 06 Aug 2010 |
Age | 13 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 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
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
Dissolution voluntary strike off suspended
Date: 21 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Gazette filings brought up to date
Date: 29 Mar 2022
Category: Gazette
Type: DISS40
Documents
Dissolution application strike off company
Date: 28 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Gazette filings brought up to date
Date: 11 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
Accounts with accounts type unaudited abridged
Date: 15 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
Resolution
Date: 07 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
37 WILLOW ROAD,CHELTENHAM,GL53 8PH
Number: | 08558894 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 COLLIER ROW ROAD,ROMFORD,RM5 2BB
Number: | 10507896 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGHGATE FARM COTTAGE MILL LANE,PRESTON,PR4 1AQ
Number: | 09534778 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE
Number: | 10384486 |
Status: | ACTIVE |
Category: | Private Limited Company |