- Company Overview for CONTINENTAL INVEST LIMITED (07052558)
- Filing history for CONTINENTAL INVEST LIMITED (07052558)
- People for CONTINENTAL INVEST LIMITED (07052558)
- More for CONTINENTAL INVEST LIMITED (07052558)
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
|
|
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
|
|
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
|