About

Registered Number: 08116614
Date of Incorporation: 22/06/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: 6 Slington House, Rankine Road Section 3839, Basingstoke, Hampshire, RG24 8PH

 

Continental Property Invest Ltd was setup in 2012, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEMÖLLER, Ralf-Ingo 15 September 2014 - 1
CHARALAMBUS, Jaques-Noel 22 June 2012 15 April 2014 1
MILLS, John Barry 22 June 2012 15 April 2014 1
NIEMOELLER, Ralf-Ingo 01 December 2012 15 April 2014 1
STOERK, Henning 22 June 2012 01 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 24 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 02 February 2014
CH01 - Change of particulars for director 02 February 2014
CH01 - Change of particulars for director 02 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 July 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 09 July 2012
AD01 - Change of registered office address 06 July 2012
NEWINC - New incorporation documents 22 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.