CONTINUUS LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Application to strike the company off the register |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 10/06/2310 June 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/03/2331 March 2023 | Change of details for Mr Joel Macadar as a person with significant control on 2023-03-31 |
| 31/03/2331 March 2023 | Director's details changed for Mr Joel Macadar on 2023-03-31 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 25/02/2225 February 2022 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 13 Work.Life Hawley Crescent London NW1 8NP on 2022-02-25 |
| 24/12/2124 December 2021 | Certificate of change of name |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM BENTINCK HOUSE 3-8 BOLSOVER ST LONDON W1W 6AB ENGLAND |
| 09/07/199 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 9 BARRINGTON WAY READING RG1 6EG |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 22/05/1822 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 29/05/1729 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 10/06/1610 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
| 27/10/1527 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 30/05/1530 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 |
| 18/02/1518 February 2015 | COMPANY NAME CHANGED WALL TO WALL EVENTS LIMITED CERTIFICATE ISSUED ON 18/02/15 |
| 02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 42 GRIFON ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6RJ UNITED KINGDOM |
| 02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MACADAR / 15/09/2014 |
| 02/10/142 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 16/05/1416 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
| 15/09/1315 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 28/08/1228 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
| 19/08/1119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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