CONTINUITY STUDIOS LTD

1/2, 1152 Argyle Street, Glasgow, G3 8TE, Scotland
StatusDISSOLVED
Company No.SC501994
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 3 months, 12 days
JurisdictionScotland
Dissolution05 Sep 2023
Years10 months, 7 days

SUMMARY

CONTINUITY STUDIOS LTD is an dissolved private limited company with number SC501994. It was incorporated 9 years, 3 months, 12 days ago, on 31 March 2015 and it was dissolved 10 months, 7 days ago, on 05 September 2023. The company address is 1/2, 1152 Argyle Street, Glasgow, G3 8TE, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2022

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Kostas Jakeliunas

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Darius Bernatonis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bell Reilly

Termination date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kostas Jakeliunas

Appointment date: 2015-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kostas Jakeliunas

Termination date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Bell Reilly

Appointment date: 2015-05-15

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL E11 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09182684
Status:LIQUIDATION
Category:Private Limited Company

CJS PROPERTY LTD

24 OSTER STREET,ST. ALBANS,AL3 5JL

Number:10786407
Status:ACTIVE
Category:Private Limited Company

COACH HOUSE CONSULTANTS LIMITED

ENTERPRISE HOUSE, 97 ALDERLEY,CHESHIRE,SK9 1PT

Number:04940173
Status:ACTIVE
Category:Private Limited Company

HERBERT-LIGHT LTD

4 SALISBURY ROAD,RYDE,PO33 1BY

Number:11388795
Status:ACTIVE
Category:Private Limited Company

REID'S SELECTED POTATOES LIMITED

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC417132
Status:ACTIVE
Category:Private Limited Company

STAITE COMMUNICATIONS LIMITED

C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA

Number:09286112
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