- Company Overview for COMBINED SOLUTIONS LTD (11732575)
- Filing history for COMBINED SOLUTIONS LTD (11732575)
- People for COMBINED SOLUTIONS LTD (11732575)
- Registers for COMBINED SOLUTIONS LTD (11732575)
- More for COMBINED SOLUTIONS LTD (11732575)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2023 | DS01 | Application to strike the company off the register | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2023 | AD01 | Registered office address changed from Escairfelin Tresaith Cardigan Ceredigion SA43 2JG to Awelon Beulah Newcastle Emlyn SA38 9QE on 5 April 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2021 | AP03 | Appointment of Mr Steve Edwards as a secretary on 26 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Steve Edwards on 26 January 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
22 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2020 | AD01 | Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Escairfelin Tresaith Cardigan Ceredigion SA43 2JG on 16 April 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2019 | CH01 | Director's details changed for Steve Edwards on 7 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 2 Nant Celyn Aberdare CF44 9NA Wales to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 7 May 2019 | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|