COMBINED PROJECT FOUR LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2410 October 2024

View Document

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

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Satisfaction of charge 122505690006 in full

View Document

10/06/2410 June 2024 Micro company accounts made up to 2022-10-30

View Document

03/06/243 June 2024 Satisfaction of charge 122505690008 in full

View Document

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

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/01/2324 January 2023 Registration of charge 122505690014, created on 2023-01-20

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2021-10-30

View Document

09/12/219 December 2021 Registration of charge 122505690013, created on 2021-11-25

View Document

08/12/218 December 2021 Registration of charge 122505690012, created on 2021-12-02

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

29/10/2129 October 2021 Satisfaction of charge 122505690002 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 122505690004 in full

View Document

08/07/218 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/04/2126 April 2021 Registered office address changed

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD MCKAY / 17/10/2019

View Document

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

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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