CONTINUITY IT LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Registered office address changed from 2 Upper Court Hardwick Business Park Noral Way Banbury OX16 2AF England to 3 Stokes Croft Haddenham Aylesbury HP17 8DU on 2023-03-03

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Termination of appointment of Marc Alexander Hendrickse as a director on 2021-11-01

View Document

04/11/214 November 2021 Appointment of Ms Anna Louise Nicholls as a director on 2021-10-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

05/10/215 October 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

31/12/2031 December 2020 CESSATION OF TORILD TVEIT HASSELBERG BASTIEN AS A PSC

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR TORILD BASTIEN

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ALEXANDER HENDRICKSE

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR MARC ALEXANDER HENDRICKSE

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information