Advanced company searchLink opens in new window

CONTINENT CAPITAL LIMITED

Company number 06178282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
05 May 2011 AD01 Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 5 May 2011
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
05 Aug 2009 287 Registered office changed on 05/08/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom
05 Aug 2009 288b Appointment Terminated Director mikhail stoliarenko
05 Aug 2009 288b Appointment Terminated Secretary aldbridge services london LIMITED
04 Aug 2009 288a Director appointed herve poncin
17 Jun 2009 363a Return made up to 22/03/09; full list of members
17 Jun 2009 288c Secretary's Change of Particulars / aldbridge services london LIMITED / 01/01/2009 / HouseName/Number was: tricor aldbridge LLP, now: 7TH; Street was: 7TH floor, now: floor 52-54 gracechurch street; Area was: 52-54 gracechurch street, now: ; Country was: , now: england
15 Jun 2009 288c Director's Change of Particulars / mikhail stoliarenko / 01/01/2009 / Nationality was: russian, now: british; Date of Birth was: 01-Feb-1975, now: 02-Jan-1975
08 Jun 2009 288c Secretary's Change of Particulars / aldbridge services london LIMITED / 01/06/2009 / HouseName/Number was: , now: tricor aldbridge LLP; Street was: northumberland house, now: 7TH floor; Area was: aldbridge suite 230 high street, now: 52-54 gracechurch street; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now:
12 Jan 2009 AA Accounts made up to 31 March 2008
29 Dec 2008 287 Registered office changed on 29/12/2008 from 7TH floor 80 cannon street london EC4N 6HL united kingdom
06 May 2008 363a Return made up to 22/03/08; full list of members
06 May 2008 287 Registered office changed on 06/05/2008 from c/o panagaea LLP suite five second floor 77 south audley street london W1K 1JG
22 Mar 2007 NEWINC Incorporation