Advanced company searchLink opens in new window

COMB EDUCATION LTD

Company number 11663013

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
27 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
25 Mar 2020 PSC01 Notification of John Robert Rix as a person with significant control on 25 March 2020
25 Mar 2020 AP01 Appointment of Mr John Robert Rix as a director on 25 March 2020
25 Mar 2020 AP03 Appointment of Mr John Rix as a secretary on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Grovewood Birkdale Southport PR8 2NU on 25 March 2020
25 Mar 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 March 2020
25 Mar 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 March 2020
25 Mar 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 25 March 2020
20 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with updates
20 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
20 Dec 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019
20 Dec 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 16 December 2019
20 Dec 2019 AP01 Appointment of Mr Bryan Thornton as a director on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019
08 Nov 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 November 2019