CONTINUUM LIFE SCIENCES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Liquidators' statement of receipts and payments to 2024-08-30 |
23/09/2323 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Appointment of a voluntary liquidator |
13/09/2313 September 2023 | Statement of affairs |
21/08/2321 August 2023 | Registered office address changed from 2nd Floor, Berkeley Square House, Berkeley Square London W1J 6BD England to 82 st John Street London EC1M 4JN on 2023-08-21 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
05/02/235 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Micro company accounts made up to 2020-10-31 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19 |
28/04/2128 April 2021 | CESSATION OF JAMES DESMOND HULL AS A PSC |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES |
28/04/2128 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTINUUM LIFE SCIENCES HOLDINGS LIMITED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/208 October 2020 | PREVSHO FROM 30/10/2019 TO 29/10/2019 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
08/01/208 January 2020 | PREVEXT FROM 30/04/2019 TO 30/10/2019 |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM THE HILL FARM LLANCLOUDY HEREFORD HR2 8QP UNITED KINGDOM |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HULL |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
28/03/1828 March 2018 | ADOPT ARTICLES 19/03/2018 |
20/03/1820 March 2018 | 19/03/18 STATEMENT OF CAPITAL GBP 50000 |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1628 April 2016 | COMPANY NAME CHANGED CROSERVICE CO 15 LIMITED CERTIFICATE ISSUED ON 28/04/16 |
24/04/1624 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company