Company number 08259184
Status Active
Incorporation Date 18 October 2012
Company Type Private Limited Company
Address 30B GROSVENOR TERRACE, LONDON, SE5 0NP
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Company name changed continental investment trading LIMITED\certificate issued on 10/05/17
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-05-03
; Accounts for a dormant company made up to 31 October 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CONTINENTAL INVESTMENT AND INTERNATIONAL LEGAL SERVICES LIMITED are www.continentalinvestmentandinternationallegalservices.co.uk, and www.continental-investment-and-international-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Continental Investment and International Legal Services Limited is a Private Limited Company.
The company registration number is 08259184. Continental Investment and International Legal Services Limited has been working since 18 October 2012.
The present status of the company is Active. The registered address of Continental Investment and International Legal Services Limited is 30b Grosvenor Terrace London Se5 0np. . ONYEJINDU, Chukah is a Secretary of the company. CHARLES, Sami, Hon is a Director of the company. Secretary EVWIERHOMA, John Ogberejeko has been resigned. The company operates in "Extraction of crude petroleum".
continental investment and international legal services Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Sami Charles
Notified on: 18 October 2016
61 years old
Nature of control: Ownership of shares – 75% or more
CONTINENTAL INVESTMENT AND INTERNATIONAL LEGAL SERVICES LIMITED Events
10 May 2017
Company name changed continental investment trading LIMITED\certificate issued on 10/05/17
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-05-03
19 Mar 2017
Accounts for a dormant company made up to 31 October 2016
14 Jan 2017
Compulsory strike-off action has been discontinued
12 Jan 2017
Confirmation statement made on 18 October 2016 with updates
11 Jan 2017
Appointment of Mr Chukah Onyejindu as a secretary on 10 January 2017
...
... and 10 more events
03 Oct 2014
Accounts for a dormant company made up to 31 October 2013
03 Oct 2014
Secretary's details changed for John Evwierhoma on 26 September 2014
03 Oct 2014
Registered office address changed from 77 Riverview Park London SE6 4PL to 648a Old Kent Road London SE15 1JF on 3 October 2014
14 Nov 2013
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
18 Oct 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted