- Company Overview for COMB EDUCATION LTD (11663013)
- Filing history for COMB EDUCATION LTD (11663013)
- People for COMB EDUCATION LTD (11663013)
- More for COMB EDUCATION LTD (11663013)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2023 | DS01 | Application to strike the company off the register | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | PSC01 | Notification of John Robert Rix as a person with significant control on 25 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr John Robert Rix as a director on 25 March 2020 | |
25 Mar 2020 | AP03 | Appointment of Mr John Rix as a secretary on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Grovewood Birkdale Southport PR8 2NU on 25 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 25 March 2020 | |
25 Mar 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 25 March 2020 | |
25 Mar 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 25 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
20 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
20 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019 | |
08 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 November 2019 |