CONTINUUM GLOBAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC613914 |
Category | Private Limited Company |
Incorporated | 16 Nov 2018 |
Age | 5 years, 6 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 15 days |
SUMMARY
CONTINUUM GLOBAL SOLUTIONS LIMITED is an active private limited company with number SC613914. It was incorporated 5 years, 6 months, 21 days ago, on 16 November 2018 and it was dissolved 2 years, 11 months, 15 days ago, on 22 June 2021. The company address is 3 Murray Place 3 Murray Place, Alexandria, G83 8PG, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 03 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 03 Jan 2024
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 03 Jan 2024
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 03 Jan 2024
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 03 Jan 2024
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Administrative restoration company
Date: 03 Jan 2024
Category: Restoration
Type: RT01
Documents
Change account reference date company previous shortened
Date: 02 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2019-12-31
Documents
Change account reference date company current extended
Date: 21 Apr 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-16
Charge number: SC6139140001
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Termination director company with name termination date
Date: 23 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Myo Aye
Termination date: 2019-10-16
Documents
Cessation of a person with significant control
Date: 29 Jul 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Conduent Europe Finance Limited Partnership
Cessation date: 2019-01-31
Documents
Notification of a person with significant control
Date: 29 Jul 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Continuum Global Solutions, Llc
Notification date: 2019-02-01
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Peffer
Termination date: 2019-02-01
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Kenneth Neiheisel
Termination date: 2019-02-01
Documents
Appoint person secretary company with name date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Francis Hall
Appointment date: 2019-02-01
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Christopher Myo Aye
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Reza Soltani
Appointment date: 2019-02-01
Documents
Some Companies
ALLINGTON MOBILE HOMES LIMITED
ALLINGTON MOBILE HOME PARK,,GRANTHAM,,
Number: | 01056355 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARE MANAGEMENT GROUP (SOUTHERN) LIMITED
GROUND FLOOR Q1 THE SQUARE,LEATHERHEAD,KT22 7TW
Number: | 04414448 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENHILL PARK MANAGEMENT COMPANY LIMITED
422 LISBURN ROAD,BELFAST,BT9 6GN
Number: | NI051731 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE LEISURE ASSOCIATES LIMITED
LANDGATE CHAMBERS, 24 LANDGATE,EAST SUSSEX,TN31 7LJ
Number: | 05586383 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A HEADLEY ROAD,READING,RG5 4JB
Number: | 06900999 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREEK STREET,,W1D 4DQ
Number: | 02280415 |
Status: | ACTIVE |
Category: | Private Limited Company |