- Company Overview for COMBINATION TECHNOLOGY LIMITED (09249726)
- Filing history for COMBINATION TECHNOLOGY LIMITED (09249726)
- People for COMBINATION TECHNOLOGY LIMITED (09249726)
- Insolvency for COMBINATION TECHNOLOGY LIMITED (09249726)
- More for COMBINATION TECHNOLOGY LIMITED (09249726)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2018 | L64.07 | Completion of winding up | |
04 Nov 2016 | COCOMP | Order of court to wind up | |
17 Mar 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
17 Mar 2016 | MAR | Re-registration of Memorandum and Articles | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | RR02 | Re-registration from a public company to a private limited company | |
27 Jan 2016 | CERTNM |
Company name changed lifestyle group PLC\certificate issued on 27/01/16
|
|
27 Jan 2016 | CONNOT | Change of name notice | |
12 Aug 2015 | AD01 | Registered office address changed from 23 Berkeley Square London W1J 6HE to 3rd Floor 207 Regent Street London W1B 3HH on 12 August 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of George Edward Cedric Lankester as a director on 10 July 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Ivan Trevor Carlse as a secretary on 13 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Ivan Trevor Carlse as a director on 13 July 2015 | |
25 Mar 2015 | CERTNM |
Company name changed refined technologies group PLC\certificate issued on 25/03/15
|
|
25 Mar 2015 | CONNOT | Change of name notice | |
02 Feb 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 June 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Neil Simeon Edwards as a director on 1 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr George Lankester as a director on 1 January 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Andrew Robert Thornhill as a director on 8 December 2014 | |
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|
|
06 Oct 2014 | CERT8A | Commence business and borrow | |
06 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | SH50 | Trading certificate for a public company |