CONTINUUM PROFESSIONAL SERVICES LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04320190
CategoryPrivate Limited Company
Incorporated09 Nov 2001
Age22 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 5 months, 12 days

SUMMARY

CONTINUUM PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 04320190. It was incorporated 22 years, 5 months, 19 days ago, on 09 November 2001 and it was dissolved 2 years, 5 months, 12 days ago, on 16 November 2021. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2021

Category: Address

Type: AD03

New address: Walton Manor Walton Milton Keynes MK7 7AJ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2021

Category: Address

Type: AD02

Old address: 21 Holborn Viaduct London EC1A 2DY

New address: Walton Manor Walton Milton Keynes MK7 7AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: Hertford Road Hoddesdon Hertfordshire EN11 9BU

New address: 1 More London Place London SE1 2AF

Change date: 2021-01-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-23

Officer name: Richard Robinski

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amy Davies

Appointment date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jane Houson

Termination date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: David Peacock

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ebru Can Temucin

Change date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gertraud Polz

Termination date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Ebru Can Temucin

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-15

Officer name: Melissa Leonard

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Nally

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Jane Houson

Appointment date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gertraud Polz

Appointment date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Katherine Elizabeth White

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Simon Nicholson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Mrs Katherine Elizabeth White

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Nicholson

Appointment date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bousfield

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Nally

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Khanna

Documents

View document PDF

Second filing of form with form type

Date: 09 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Schaefer Leonard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Bousfield

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haseeb Ahmad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Old address: Inverbeg Reservoir Road, Whaley Bridge High Peak Derbyshire SK23 7BW

Change date: 2011-06-15

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Charles Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haseeb Ahmad

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deepak Kumar Khanna

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jessamine

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bootle

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Robinski

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Bootle

Documents

View document PDF

Move registers to sail company

Date: 18 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: Dr Stuart John Bootle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Peter Jessamine

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Dr Stuart John Bootle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 11/12/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 09/11/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 09 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST RIDING DOCTORS LIMITED

8 HUMBER VIEW,SWANLAND,HU14 3ND

Number:09925853
Status:ACTIVE
Category:Private Limited Company

ENERGI EUROPE LIMITED

ST GEORGE'S QUARTER,HUDDERSFIELD,HD1 5JP

Number:04724768
Status:ACTIVE
Category:Private Limited Company

LE CAMPAGNE LIMITED

72A HIGH STREET,BATTLE,TN33 0AG

Number:09202705
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE ENERGY CONSULTANCY LTD

FIRST FLOOR,BRADFORD,BD5 0BH

Number:07620019
Status:ACTIVE
Category:Private Limited Company

PARK ONE CONSULTANCY LIMITED

CHAMBERLAIN HOUSE,BAGSHOT,GU19 5AE

Number:08950379
Status:ACTIVE
Category:Private Limited Company

PRETTYGREATENTERTAINMENT LTD

2 GORLESTON WAY,LIVERPOOL,L32 9SG

Number:11838447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source