LETHAL COMBINATION LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MISS MELISHAH MAHMOOD-PARSONS / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED SHAHBAZ ALI / 10/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM SUITE 23 62, TONG STREET BRADFORD BD4 9LX ENGLAND

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR SYED SHAHBAZ ALI / 10/06/2019

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 7 GILLROYD RISE BRADFORD BD7 2AP UNITED KINGDOM

View Document

06/12/186 December 2018 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