COMBINEERING (UK) LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/12/2322 December 2023 | Termination of appointment of Kim Bjorn Christensen as a director on 2023-12-22 |
22/12/2322 December 2023 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2023-12-22 |
22/12/2322 December 2023 | Termination of appointment of Carsten Park Andreasen as a director on 2023-12-22 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
31/03/2331 March 2023 | Accounts for a small company made up to 2022-12-31 |
07/03/237 March 2023 | Appointment of Mr Guy Richard Wakeley as a director on 2023-02-28 |
02/03/232 March 2023 | Memorandum and Articles of Association |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Resolutions |
01/03/231 March 2023 | Director's details changed for Mr John Sullivan on 2023-02-28 |
28/02/2328 February 2023 | Notification of Os Phoenix Bidco Limited as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Director's details changed for Mr John Sullivan on 2023-02-28 |
28/02/2328 February 2023 | Appointment of Mr John Sullivan as a director on 2023-02-28 |
28/02/2328 February 2023 | Cessation of Mads Prag Roesen as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Cessation of Lars Vedel Joergensen as a person with significant control on 2023-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
04/05/224 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
25/03/2225 March 2022 | Termination of appointment of Mads Prag Roesen as a director on 2022-03-01 |
25/03/2225 March 2022 | Termination of appointment of Lars Vedel Jorgensen as a director on 2022-03-01 |
25/03/2225 March 2022 | Appointment of Mr Kim Bjorn Christensen as a director on 2022-03-01 |
25/03/2225 March 2022 | Appointment of Mr Carsten Park Andreasen as a director on 2022-03-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/04/2029 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
05/06/195 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
20/06/1820 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
28/09/1728 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
13/10/1613 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
24/05/1624 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 62 WILSON STREET LONDON EC2A 2BU |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN GALLIMORE |
01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS STORY |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS STORY |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN GALLIMORE |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/04/144 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
26/03/1326 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
28/02/1228 February 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
23/02/1223 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
22/02/1222 February 2012 | 16/12/11 STATEMENT OF CAPITAL GBP 200 |
30/03/1130 March 2011 | DIRECTOR APPOINTED MR MADS PRAG ROESEN |
30/03/1130 March 2011 | DIRECTOR APPOINTED MR JOHN ALAN GALLIMORE |
26/01/1126 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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