KDC CONTAINERS LIMITED

58 Leman Street, London, E1 8EU
StatusDISSOLVED
Company No.11293174
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution08 Nov 2023
Years7 months, 10 days

SUMMARY

KDC CONTAINERS LIMITED is an dissolved private limited company with number 11293174. It was incorporated 6 years, 2 months, 13 days ago, on 05 April 2018 and it was dissolved 7 months, 10 days ago, on 08 November 2023. The company address is 58 Leman Street, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 08 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

Old address: Third Floor, 112 Clerkenwell Road London EC1M 5SA

New address: 58 Leman Street London E1 8EU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2022

Action Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-14

New address: Third Floor, 112 Clerkenwell Road London EC1M 5SA

Old address: 44 Boulevard Boulevard Weston-Super-Mare BS23 1NF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112931740001

Charge creation date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Milbank

Appointment date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

New address: 44 Boulevard Boulevard Weston-Super-Mare BS23 1NF

Change date: 2020-12-01

Old address: 12 Mariners Way Maldon CM9 6YW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Mark Peter Chesney

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C DIVISION FILMS LTD

29-30 WINDMILL STREET,LONDON,W1T 2JL

Number:07207023
Status:ACTIVE
Category:Private Limited Company

CHILLIN & KILLIN LIMITED

38 SCOTSTOUN STREET,GLASGOW,G14 0UN

Number:SC452675
Status:ACTIVE
Category:Private Limited Company

COOMBE FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

THE NOOK COOMBE ROAD,LISS,GU33 7NU

Number:05618301
Status:ACTIVE
Category:Private Limited Company

DMT RESOURCES LIMITED

9 BITTACY ROAD,LONDON,NW7 1BP

Number:11716010
Status:ACTIVE
Category:Private Limited Company

FONTAINE ADVISORY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11793969
Status:ACTIVE
Category:Private Limited Company

ICON RESIDENTIAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:06592145
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