Advanced company searchLink opens in new window

COMBIT CONSTRUCTION LTD

Company number 05884354

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with limites applied to directors authority 01/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2018 SH08 Change of share class name or designation