- Company Overview for CONTINENTAL MARIENBURG LTD (08660864)
- Filing history for CONTINENTAL MARIENBURG LTD (08660864)
- People for CONTINENTAL MARIENBURG LTD (08660864)
- Insolvency for CONTINENTAL MARIENBURG LTD (08660864)
- More for CONTINENTAL MARIENBURG LTD (08660864)
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
|
|
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
|
|
12 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
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
|
|
30 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
22 Aug 2013 | NEWINC |
Incorporation
|