Advanced company searchLink opens in new window

CONTINUUM UPSTREAM LTD

Company number SC457656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
23 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2022 AA Micro company accounts made up to 28 February 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 CS01 Confirmation statement made on 27 August 2021 with no updates
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 AA Micro company accounts made up to 29 February 2020
26 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 28 February 2019
04 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with updates
04 Oct 2019 PSC07 Cessation of Michael Mcareavey as a person with significant control on 1 September 2018
04 Oct 2019 TM01 Termination of appointment of Michael Mcareavey as a director on 1 September 2018
30 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
06 Feb 2018 AD01 Registered office address changed from C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018
01 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
01 Sep 2017 CH01 Director's details changed for Mr Michael Mcareavey on 1 September 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates