LETHAL COMBINATION LTD
Company Documents
| Date | Description |
|---|---|
| 15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
| 30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
| 18/11/2118 November 2021 | Application to strike the company off the register |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS MELISHAH MAHMOOD-PARSONS / 10/06/2019 |
| 10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED SHAHBAZ ALI / 10/06/2019 |
| 10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM SUITE 23 62, TONG STREET BRADFORD BD4 9LX ENGLAND |
| 10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR SYED SHAHBAZ ALI / 10/06/2019 |
| 15/12/1815 December 2018 | REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 7 GILLROYD RISE BRADFORD BD7 2AP UNITED KINGDOM |
| 06/12/186 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