Advanced company searchLink opens in new window

CONTINENTAL MARIENBURG LTD

Company number 08660864

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
26 Nov 2018 COCOMP Order of court to wind up
29 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 TM01 Termination of appointment of Nisjar Vaysi as a director on 23 October 2017
04 Oct 2017 AP01 Appointment of Mr Nisjar Vaysi as a director on 25 September 2017
02 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
05 Jun 2016 AD01 Registered office address changed from 58a East Hill Dartford Kent DA1 1RZ Great Britain to 3 Canal Road Gravesend Kent DA12 2RS on 5 June 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
05 Feb 2016 AD01 Registered office address changed from Pax Cottage Hook Green Lane Dartford DA2 7AJ to 58a East Hill Dartford Kent DA1 1RZ on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Evgeny Zhukov as a director on 10 October 2015
05 Feb 2016 TM01 Termination of appointment of Indulis Salaks as a director on 10 October 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
12 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
19 Jun 2014 AD01 Registered office address changed from 8 Barton Close Bexleyheath Kent DA6 8JP on 19 June 2014
18 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
22 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted