Advanced company searchLink opens in new window

COMBINATION TECHNOLOGY LIMITED

Company number 09249726

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)
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
  • RES02 ‐ Resolution of re-registration
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
  • RES15 ‐ Change company name resolution on 2016-01-27
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
  • RES15 ‐ Change company name resolution on 2015-03-21
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
  • GBP 109,052,800
06 Oct 2014 CERT8A Commence business and borrow
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 50,000
06 Oct 2014 SH50 Trading certificate for a public company