Advanced company searchLink opens in new window

CONTINENTAL INVEST LIMITED

Company number 07052558

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 CH02 Director's details changed for Aston Corporate Management Limited on 24 June 2015
07 Mar 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
07 Mar 2016 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 7 March 2016
05 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2015 CH01 Director's details changed for Lars Christian Beitnes on 24 June 2014
17 Sep 2015 CH02 Director's details changed for Aston Corporate Management Limited on 24 June 2014
17 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AAMD Amended accounts made up to 31 December 2012
04 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300