About

Registered Number: SC344444
Date of Incorporation: 17/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Having been setup in 2008, Continuum Capital (Initial Gp) Ltd have registered office in Edinburgh, it has a status of "Dissolved". The company has one director listed as De Dardel, Christophe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE DARDEL, Christophe 17 June 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 23 August 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 19 September 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AR01 - Annual Return 18 June 2013
CH04 - Change of particulars for corporate secretary 04 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
225 - Change of Accounting Reference Date 20 June 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.