Advanced company searchLink opens in new window

CONTINUUM INTERNATIONAL LIMITED

Company number SC193135

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 18 Albert Street Aberdeen AB25 1XQ United Kingdom to Distillery House Grange Road Burntisland Fife KY3 0AA on 29 January 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
23 Jan 2018 AD01 Registered office address changed from 53 Huntly Street Aberdeen AB10 1th Scotland to 18 Albert Street Aberdeen AB25 1XQ on 23 January 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2017 AD01 Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to 53 Huntly Street Aberdeen AB10 1th on 19 December 2017
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CH01 Director's details changed for Mr Andrew Leonard Burton on 21 October 2016
13 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
12 Apr 2016 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 April 2016
10 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
06 May 2015 TM01 Termination of appointment of Angus John Porter as a director on 7 April 2015
06 May 2015 TM01 Termination of appointment of John Douglas Innes as a director on 7 April 2015
06 May 2015 TM01 Termination of appointment of David Bruce as a director on 7 April 2015
06 May 2015 TM02 Termination of appointment of Clp Secretaries Limited as a secretary on 7 April 2015
09 Apr 2015 AP01 Appointment of Andrew Leonard Burton as a director on 7 April 2015
08 Apr 2015 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 8 April 2015
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
19 Jan 2015 AP01 Appointment of Mr John Douglas Innes as a director on 13 January 2015