- Company Overview for COMBIT CONSTRUCTION LTD (05884354)
- Filing history for COMBIT CONSTRUCTION LTD (05884354)
- People for COMBIT CONSTRUCTION LTD (05884354)
- Insolvency for COMBIT CONSTRUCTION LTD (05884354)
- More for COMBIT CONSTRUCTION LTD (05884354)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2023 | |
20 Sep 2022 | LIQ02 | Statement of affairs | |
06 Sep 2022 | AD01 | Registered office address changed from Aabrs Langley House Park Road, East Finchley London N2 8EY United Kingdom to Langley House Park Road East Finchley London N2 8EY on 6 September 2022 | |
06 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | CH01 | Director's details changed for Mr Igor Korenev on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to Aabrs Langley House Park Road, East Finchley London N2 8EY on 15 August 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mr Igor Korenev on 21 April 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 21 April 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | PSC04 | Change of details for Igor Korenev as a person with significant control on 1 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
29 Jul 2019 | CH01 | Director's details changed for Mr Igor Korenev on 1 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Igor Korenev as a person with significant control on 25 July 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2018 | SH08 | Change of share class name or designation |