Advanced company searchLink opens in new window

COMBIZ SCHOOL LIMITED

Company number 06397628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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