CONTINUUM HOSTING LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1813 April 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/169 November 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
UNIT 3, BRIDGETTS FARM OFFICES
BRIDGETTS LANE MARTYR WORTHY
WINCHESTER
HAMPSHIRE
SO21 1AR

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHBEE

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

18/09/1518 September 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/07/1530 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP NICOLAOU

View Document

13/05/1113 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEYNON / 06/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICOLAOU / 06/05/2010

View Document

13/04/1013 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 40000

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 54 FALCON DRIVE PATCHWAY BRISTOL BS34 5RB

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR PHILIP NICOLAOU

View Document

13/06/0913 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED STEPHEN BEYNON

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED STEPHEN BEYNON

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED THOMAS ASHBEE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

15/05/0815 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0815 May 2008 GBP NC 10000/100000 06/05/2008

View Document

15/05/0815 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0815 May 2008 NC INC ALREADY ADJUSTED 06/05/08

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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