Advanced company searchLink opens in new window

CONTINENTAL MARKET LIMITED

Company number SC396855

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
15 Feb 2023 AP01 Appointment of Mr Ali Yaich as a director on 31 October 2022
15 Feb 2023 TM01 Termination of appointment of Hazel Johnson as a director on 31 October 2022
09 Feb 2023 AD01 Registered office address changed from 10 Gracemount House Edinburgh Gracemount House Drive Edinburgh EH16 6FD Scotland to 2 Seaview Avenue Seaton Estate Arbroath DD11 5SZ on 9 February 2023
30 Jun 2022 AA Micro company accounts made up to 29 June 2021
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
25 Feb 2022 AP01 Appointment of Mrs Hazel Johnson as a director on 9 February 2022
25 Feb 2022 TM01 Termination of appointment of Ali Yaich as a director on 9 February 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
07 Feb 2022 PSC07 Cessation of Angela Scott as a person with significant control on 1 January 2021
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 2
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Feb 2021 PSC01 Notification of Ali Yaich as a person with significant control on 1 January 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Feb 2021 AD01 Registered office address changed from Unit 35 Flexspace Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB United Kingdom to 10 Gracemount House Edinburgh Gracemount House Drive Edinburgh EH16 6FD on 8 February 2021
22 Dec 2020 AA Micro company accounts made up to 30 June 2019
09 Dec 2020 AA Micro company accounts made up to 30 June 2018
27 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
12 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2019 DISS40 Compulsory strike-off action has been discontinued