COMBINED SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
31/05/2331 May 2023 | Application to strike the company off the register |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
05/04/235 April 2023 | Registered office address changed from Escairfelin Tresaith Cardigan Ceredigion SA43 2JG to Awelon Beulah Newcastle Emlyn SA38 9QE on 2023-04-05 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | SECRETARY APPOINTED MR STEVE EDWARDS |
26/01/2126 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE EDWARDS / 26/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
22/04/2022 April 2020 | DISS40 (DISS40(SOAD)) |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW ENGLAND |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 2 NANT CELYN ABERDARE CF44 9NA WALES |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE EDWARDS / 07/05/2019 |
20/12/1820 December 2018 | COMPANY NAME CHANGED COMBINED LIMITED CERTIFICATE ISSUED ON 20/12/18 |
18/12/1818 December 2018 | 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