- Company Overview for COMBIZ SCHOOL LIMITED (06397628)
- Filing history for COMBIZ SCHOOL LIMITED (06397628)
- People for COMBIZ SCHOOL LIMITED (06397628)
- More for COMBIZ SCHOOL LIMITED (06397628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Georgios Botonakis on 22 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Georgios Botonakis on 22 July 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of on Behalf Service Limited as a secretary on 3 June 2016 | |
03 Jun 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 3 June 2016 |