Advanced company searchLink opens in new window

COMBINED DEVELOPMENTS LTD

Company number 13266616

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 AP01 Appointment of Mark Andrew Frain as a director on 18 January 2022
19 Jan 2022 AP01 Appointment of Eleanor Louise Mckay as a director on 18 January 2022
19 Jan 2022 AP01 Appointment of Mark Edward Mckay as a director on 18 January 2022
19 Jan 2022 PSC01 Notification of Mark Andrew Frain as a person with significant control on 18 January 2022
19 Jan 2022 PSC01 Notification of Eleanor Louise Mckay as a person with significant control on 18 January 2022
19 Jan 2022 PSC01 Notification of Mark Edward Mckay as a person with significant control on 18 January 2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 3
18 Jan 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 January 2022
18 Jan 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 18 January 2022
18 Jan 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to G16 Gresley House Ten Pound Walk Doncaster DN4 5HX on 18 January 2022
15 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-15
  • GBP 1