- Company Overview for COMBINED DEVELOPMENTS LTD (13266616)
- Filing history for COMBINED DEVELOPMENTS LTD (13266616)
- People for COMBINED DEVELOPMENTS LTD (13266616)
- More for COMBINED DEVELOPMENTS LTD (13266616)
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
|
|
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
|