- Company Overview for CONTINUOUS INSIGHT LTD. (05329528)
- Filing history for CONTINUOUS INSIGHT LTD. (05329528)
- People for CONTINUOUS INSIGHT LTD. (05329528)
- More for CONTINUOUS INSIGHT LTD. (05329528)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
13 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
12 Jan 2015 | AD02 | Register inspection address has been changed from 42 Lodge Road Locks Heath Southampton SO31 6QY United Kingdom to The Triangle 5-17 Hammersmith Grove London W6 0LG | |
12 Jan 2015 | AD01 | Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to The Triangle 5-17 Hammersmith Grove London W6 0LG on 12 January 2015 | |
31 Jul 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Peter Jonathan Harris as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | TM02 | Termination of appointment of Peter Pastides as a secretary | |
19 Feb 2014 | TM01 | Termination of appointment of Sarah Pastides as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Tina Lundie as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Peter Pastides as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Clive Paul Armitage as a director | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
05 Feb 2012 | AD01 | Registered office address changed from 72 New Bond Street London W1S 1RR on 5 February 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 7 April 2011 | |
24 Mar 2011 | AP03 | Appointment of Peter James Pastides as a secretary | |
24 Mar 2011 | TM02 | Termination of appointment of Kevin Hagues as a secretary | |
24 Mar 2011 | AP01 | Appointment of Tina Caroline Lundie as a director | |
24 Mar 2011 | AP01 | Appointment of Sarah Frances Pastides as a director |