CONTINUITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTINUITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02114993

Incorporation date

25/03/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon02/09/2023
Final Gazette dissolved following liquidation
dot icon02/06/2023
Return of final meeting in a members' voluntary winding up
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon11/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon01/12/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon10/08/2021
Resignation of a liquidator
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon08/12/2020
Liquidators' statement of receipts and payments to 2020-09-23
dot icon14/10/2019
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 2019-10-14
dot icon13/10/2019
Declaration of solvency
dot icon13/10/2019
Appointment of a voluntary liquidator
dot icon13/10/2019
Resolutions
dot icon24/09/2019
Termination of appointment of Tosca Maria Colangeli as a director on 2019-09-23
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon26/07/2017
Full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon28/09/2016
Statement by Directors
dot icon28/09/2016
Statement of capital on 2016-09-28
dot icon28/09/2016
Solvency Statement dated 28/09/16
dot icon28/09/2016
Resolutions
dot icon15/09/2016
Accounts for a dormant company made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2014-02-28
dot icon21/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-02-28
dot icon10/07/2013
Director's details changed for Tosca Maria Colangeli on 2013-06-01
dot icon10/07/2013
Director's details changed for Tosca Maria Colangeli on 2013-06-01
dot icon06/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/02/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon12/03/2010
Memorandum and Articles of Association
dot icon04/03/2010
Resolutions
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon24/02/2010
Director's details changed for Andrew Treglohan on 2010-02-15
dot icon04/02/2010
Termination of appointment of Matthew Kirkby as a director
dot icon04/02/2010
Appointment of Tosca Maria Colangeli as a director
dot icon23/12/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 19/02/09; full list of members
dot icon12/12/2008
Director appointed matthew edwin kirkby
dot icon02/12/2008
Appointment terminated director steve norledge
dot icon17/11/2008
Director appointed andrew treglohan
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Registered office changed on 29/08/2008 from sampson house 64 hopton street southwark london SE1 9JH
dot icon20/03/2008
Return made up to 19/02/08; full list of members
dot icon12/11/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 19/02/07; full list of members
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 19/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Amended full accounts made up to 2003-12-31
dot icon26/04/2005
Full accounts made up to 2003-12-31
dot icon31/03/2005
Return made up to 25/03/05; full list of members
dot icon09/11/2004
Return made up to 10/07/04; full list of members
dot icon28/06/2004
New secretary appointed
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Secretary resigned;director resigned
dot icon18/06/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon14/05/2004
Certificate of change of name
dot icon24/12/2003
Registered office changed on 24/12/03 from: 4 triton square regents place london NW1 3HG
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 10/07/03; full list of members
dot icon25/06/2003
Memorandum and Articles of Association
dot icon18/06/2003
Registered office changed on 18/06/03 from: no 4 triton square regents place london NW1 3HG
dot icon16/06/2003
Registered office changed on 16/06/03 from: 8TH floor south quay plaza 11 183 marsh wall london E14 9SH
dot icon06/06/2003
Certificate of change of name
dot icon17/03/2003
Auditor's resignation
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Secretary's particulars changed;director's particulars changed
dot icon31/07/2002
Return made up to 10/07/02; full list of members
dot icon28/06/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon09/01/2002
Location of register of members
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon16/11/2001
New secretary appointed;new director appointed
dot icon05/11/2001
Return made up to 10/07/01; full list of members
dot icon03/10/2001
Registered office changed on 03/10/01 from: 233 high holborn london WC1V 7DJ
dot icon14/09/2001
Secretary resigned
dot icon13/08/2001
New director appointed
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
New secretary appointed
dot icon20/04/2001
Secretary resigned
dot icon16/03/2001
Particulars of mortgage/charge
dot icon15/01/2001
Certificate of change of name
dot icon03/08/2000
Return made up to 12/06/00; no change of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 12/06/99; no change of members
dot icon03/06/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 12/06/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 12/06/97; no change of members
dot icon30/05/1997
Certificate of change of name
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Registered office changed on 13/08/96 from: 14 james street london WC2E 8BT
dot icon06/08/1996
Return made up to 12/06/96; full list of members
dot icon06/08/1996
Location of register of members address changed
dot icon06/08/1996
Director resigned
dot icon23/05/1996
Location of register of members
dot icon23/05/1996
Location of register of directors' interests
dot icon06/03/1996
Director resigned
dot icon12/01/1996
Secretary resigned;new secretary appointed
dot icon13/12/1995
Director resigned
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 12/06/95; change of members
dot icon09/01/1995
Ad 07/12/94--------- £ si 420000@1=420000 £ ic 80000/500000
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
£ nc 100000/500000 07/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Full accounts made up to 1993-12-31
dot icon03/07/1994
Return made up to 12/06/94; full list of members
dot icon19/05/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon18/02/1994
Particulars of mortgage/charge
dot icon13/11/1993
Secretary resigned
dot icon13/11/1993
New secretary appointed
dot icon13/11/1993
Director resigned
dot icon01/09/1993
New secretary appointed
dot icon22/08/1993
Secretary resigned
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 12/06/93; no change of members
dot icon02/02/1993
Director resigned
dot icon02/02/1993
New director appointed
dot icon15/07/1992
Return made up to 12/06/92; no change of members
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon14/02/1992
Return made up to 31/12/91; full list of members
dot icon27/11/1991
Registered office changed on 27/11/91 from: 22 long acre london WC2E 9LY
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon03/12/1990
Return made up to 30/10/90; full list of members
dot icon03/12/1990
Registered office changed on 03/12/90 from: bridge house bridge street walton on thames surrey KT12 1AJ
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon01/09/1989
Full accounts made up to 1988-04-30
dot icon16/08/1989
Director's particulars changed
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1989
Registered office changed on 07/03/89 from: 22 long acre london WC2E 9LY
dot icon08/12/1988
Registered office changed on 08/12/88 from: bridge house bridge street walton-on-thames surrey KT12 1AL
dot icon08/12/1988
New secretary appointed
dot icon08/12/1988
Director resigned
dot icon08/12/1988
Accounting reference date shortened from 30/04 to 31/12
dot icon04/12/1988
New director appointed
dot icon04/12/1988
New director appointed
dot icon04/12/1988
Director resigned
dot icon04/12/1988
New director appointed
dot icon15/06/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon25/04/1988
Wd 17/03/88 pd 10/03/88--------- £ si 2@1
dot icon15/04/1988
Certificate of change of name
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
New director appointed
dot icon29/03/1988
Registered office changed on 29/03/88 from: 147 kennington road london SE11 6SF
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
New director appointed
dot icon05/10/1987
Memorandum and Articles of Association
dot icon15/09/1987
Director resigned;new director appointed
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: 2 baches street london N1 6EE
dot icon10/09/1987
Resolutions
dot icon03/09/1987
Certificate of change of name
dot icon25/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINUITY SERVICES LIMITED

CONTINUITY SERVICES LIMITED is an(a) Dissolved company incorporated on 25/03/1987 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINUITY SERVICES LIMITED?

toggle

CONTINUITY SERVICES LIMITED is currently Dissolved. It was registered on 25/03/1987 and dissolved on 02/09/2023.

Where is CONTINUITY SERVICES LIMITED located?

toggle

CONTINUITY SERVICES LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does CONTINUITY SERVICES LIMITED do?

toggle

CONTINUITY SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONTINUITY SERVICES LIMITED?

toggle

The latest filing was on 02/09/2023: Final Gazette dissolved following liquidation.