Advanced company searchLink opens in new window

CONTINUUM MBM LIMITED

Company number 06097751

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
04 Oct 2019 SH20 Statement by Directors
04 Oct 2019 SH19 Statement of capital on 4 October 2019
  • GBP 1
04 Oct 2019 CAP-SS Solvency Statement dated 16/09/19
04 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2019 MR04 Satisfaction of charge 060977510001 in full
13 Sep 2019 TM01 Termination of appointment of Colin John Fellows as a director on 6 September 2019
13 Sep 2019 TM02 Termination of appointment of Colin John Fellows as a secretary on 6 September 2019
11 Sep 2019 AP01 Appointment of Mr Christopher David Shortland as a director on 6 September 2019
11 Sep 2019 AP01 Appointment of Mr Scott Lowe as a director on 6 September 2019
27 Aug 2019 AD01 Registered office address changed from 22 High Street Saffron Walden CB10 1AX England to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on 27 August 2019
26 Jul 2019 MA Memorandum and Articles of Association
26 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement 07/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2019 MR01 Registration of charge 060977510001, created on 27 June 2019
31 Mar 2019 TM01 Termination of appointment of David Charles Beswick as a director on 29 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
06 Jul 2018 TM01 Termination of appointment of Clive Frank Mann as a director on 1 June 2018
28 Jun 2018 TM01 Termination of appointment of Bernard Joseph Murphy as a director on 1 June 2018
28 Jun 2018 TM01 Termination of appointment of Neil Joseph Brady as a director on 1 June 2018
28 Jun 2018 AP01 Appointment of Mr David Charles Beswick as a director on 1 June 2018
28 Jun 2018 AD01 Registered office address changed from Unit C2 the Chase John Tate Road Hertford SG13 7NN to 22 High Street Saffron Walden CB10 1AX on 28 June 2018