COMBINED PROJECT FOUR LTD
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via compulsory strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via compulsory strike-off |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | Registered office address changed to PO Box 4385, 12250569 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-10 |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | Satisfaction of charge 122505690006 in full |
10/06/2410 June 2024 | Micro company accounts made up to 2022-10-30 |
03/06/243 June 2024 | Satisfaction of charge 122505690008 in full |
16/04/2416 April 2024 | Registered office address changed from G16 Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to 59 Orion Way Doncaster South Yorkshire DN4 8AE on 2024-04-16 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
24/01/2324 January 2023 | Registration of charge 122505690014, created on 2023-01-20 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2021-10-30 |
09/12/219 December 2021 | Registration of charge 122505690013, created on 2021-11-25 |
08/12/218 December 2021 | Registration of charge 122505690012, created on 2021-12-02 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
29/10/2129 October 2021 | Satisfaction of charge 122505690002 in full |
29/10/2129 October 2021 | Satisfaction of charge 122505690004 in full |
08/07/218 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
26/04/2126 April 2021 | Registered office address changed |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD MCKAY / 17/10/2019 |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM GF08 APEX BUILDING WATERVOLVE WAY DONCASTER SOUTH YORKSHIRE DN4 5JP UNITED KINGDOM |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company