Advanced company searchLink opens in new window

CONTINUUM SYSTEMS (UK) LIMITED

Company number 06742186

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 AD01 Registered office address changed from 33 the Mall Ealing London W5 3TJ United Kingdom to 23 the Dingle Uxbridge Middlesex UB10 0DQ on 15 March 2016
06 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 TM01 Termination of appointment of Samir Chaherli as a director
08 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
08 Nov 2012 AD02 Register inspection address has been changed from C/O Mr a Chaherli 33 the Mall London W5 3TJ United Kingdom
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 May 2012 TM01 Termination of appointment of Adnan Chaherli as a director
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
16 Sep 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
16 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for James Geriant Davies on 15 December 2009
16 Dec 2009 AD02 Register inspection address has been changed
16 Dec 2009 CH01 Director's details changed for Mr Sam Chaherli on 15 December 2009
15 Jan 2009 288c Director's change of particulars / adnan chaherli / 15/01/2009