Advanced company searchLink opens in new window

CONTINENTAL COMMERCE LTD

Company number 07007770

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)
30 Jun 2017 AP01 Appointment of Boris Verhey as a director on 1 September 2013
30 Jun 2017 RT01 Administrative restoration application
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2012 AR01 Annual return made up to 3 September 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA England on 3 June 2011
01 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 May 2011 CH04 Secretary's details changed for Camster Secretary Ltd. on 1 May 2011
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2011 AR01 Annual return made up to 3 September 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Mr Joerg Gutknecht on 3 September 2010
19 Jan 2011 CH04 Secretary's details changed for Camster Secretary Ltd. on 3 September 2010
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2009 NEWINC Incorporation