COMBINED PROJECT TWO LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Notification of Combined Property Ltd as a person with significant control on 2019-04-02 |
27/10/2227 October 2022 | Cessation of Mark Mckay as a person with significant control on 2019-04-02 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2021-10-30 |
27/10/2227 October 2022 | Notification of O'connor Property Group Limited as a person with significant control on 2019-05-15 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
07/12/217 December 2021 | Amended accounts made up to 2020-10-31 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-08 with updates |
09/07/219 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
08/07/218 July 2021 | Previous accounting period shortened from 2021-04-30 to 2020-10-31 |
18/02/2118 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM GF07 APEX BUILDING WATER VOLE WAY DONCASTER SOUTH YORKSHIRE DN4 5JP UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM AA CHARTERED ACCOUNTANTS LTD 6 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBRIDGESHIRE PE1 2DU ENGLAND |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119212650001 |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR RAYMOND STUART O'CONNOR |
29/05/1929 May 2019 | 15/05/19 STATEMENT OF CAPITAL GBP 50 |
29/05/1929 May 2019 | 15/05/19 STATEMENT OF CAPITAL GBP 100 |
02/04/192 April 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