CONTINUITY SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-06-02 View Report
Insolvency. Brought down date: 2022-09-23. 2022-11-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-11 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-07-11 View Report
Address. New address: 10 Fleet Place London EC4M 7RB. Old address: 10 Fleet Place London EC4M 7QS. Change date: 2022-07-04. 2022-07-04 View Report
Address. Old address: 15 Canada Square London E14 5GL. New address: 10 Fleet Place London EC4M 7QS. Change date: 2021-12-14. 2021-12-14 View Report
Insolvency. Brought down date: 2021-09-23. 2021-12-01 View Report
Insolvency. Liquidation voluntary resignation liquidator. 2021-08-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-10 View Report
Insolvency. Brought down date: 2020-09-23. 2020-12-08 View Report
Address. Old address: PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU. New address: 15 Canada Square London E14 5GL. Change date: 2019-10-14. 2019-10-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-10-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-13 View Report
Resolution. Description: Resolutions. 2019-10-13 View Report
Officers. Termination date: 2019-09-23. Officer name: Tosca Maria Colangeli. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-02-19 View Report
Accounts. Accounts type dormant. 2018-10-08 View Report
Accounts. Change account reference date company previous shortened. 2018-06-01 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Accounts. Accounts type full. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Capital. Capital allotment shares. 2016-10-11 View Report
Capital. Capital allotment shares. 2016-10-10 View Report
Capital. Description: Statement by Directors. 2016-09-28 View Report
Capital. Capital statement capital company with date currency figure. 2016-09-28 View Report
Insolvency. Description: Solvency Statement dated 28/09/16. 2016-09-28 View Report
Resolution. Description: Resolutions. 2016-09-28 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type dormant. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Accounts. Accounts type full. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Accounts type full. 2013-10-18 View Report
Officers. Officer name: Tosca Maria Colangeli. Change date: 2013-06-01. 2013-07-10 View Report
Officers. Change date: 2013-06-01. Officer name: Tosca Maria Colangeli. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Accounts. Change account reference date company current extended. 2013-02-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-02-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-02-19 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type full. 2011-12-13 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Address. Move registers to sail company. 2010-06-04 View Report
Address. Move registers to sail company. 2010-06-04 View Report
Address. Move registers to sail company. 2010-06-04 View Report
Address. Move registers to sail company. 2010-06-04 View Report
Address. Move registers to sail company. 2010-06-04 View Report