COMBIT CONSTRUCTION LTD
Status | LIQUIDATION |
Company No. | 05884354 |
Category | Private Limited Company |
Incorporated | 24 Jul 2006 |
Age | 17 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
COMBIT CONSTRUCTION LTD is an liquidation private limited company with number 05884354. It was incorporated 17 years, 10 months, 6 days ago, on 24 July 2006. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2023
Action Date: 29 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-29
Documents
Liquidation voluntary statement of affairs
Date: 20 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Old address: Aabrs Langley House Park Road, East Finchley London N2 8EY United Kingdom
New address: Langley House Park Road East Finchley London N2 8EY
Change date: 2022-09-06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-15
Officer name: Mr Igor Korenev
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
New address: Aabrs Langley House Park Road, East Finchley London N2 8EY
Change date: 2022-08-15
Old address: Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-21
Officer name: Mr Igor Korenev
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-21
New address: Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY
Old address: First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
New address: First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA
Old address: Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England
Change date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Igor Korenev
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Igor Korenev
Change date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 26 Jul 2019
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-25
Psc name: Igor Korenev
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Sep 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-07
Officer name: Igor Korenev
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Igor Korenev
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Termination secretary company with name termination date
Date: 23 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Igor Korenev
Termination date: 2017-07-01
Documents
Change person secretary company with change date
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Igor Korenev
Change date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Old address: 48 Beechcroft Road Bushey Watford WD23 2JU
Change date: 2016-09-21
New address: Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person secretary company
Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 05 Aug 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Igor Koronev
Change date: 2012-07-30
Documents
Change person secretary company with change date
Date: 05 Aug 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Igor Koronev
Change date: 2012-07-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Change person secretary company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-30
Officer name: Igor Korenev
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-30
Officer name: Igor Korenev
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Certificate change of name company
Date: 21 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed logik nationwide property services LIMITED\certificate issued on 21/06/10
Documents
Change of name notice
Date: 21 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Igor Korenev
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Igor Korenev
Documents
Termination director company with name
Date: 01 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriel Gherscovic
Documents
Termination secretary company with name
Date: 01 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gabriel Gherscovic
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / gabriel gherscovic / 31/08/2007
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director igor korenev
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 24/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Some Companies
CLR ASSOCIATES DEVELOPMENT CONSULTING LTD
MANOR FARM BARN LEIGHTON ROAD,AYLESBURY,HP22 4PA
Number: | 07657025 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10601401 |
Status: | ACTIVE |
Category: | Private Limited Company |
818 WHITCHURCH LANE,BRISTOL,BS14 0JP
Number: | 06304820 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09019028 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN CHRISTIAN CONSULTING LIMITED
REEDHAM HOUSE, 31 KING STREET,LANCASHIRE,M3 2PJ
Number: | 05439317 |
Status: | ACTIVE |
Category: | Private Limited Company |
PQH & SONS FABRICATIONS LIMITED
10 HARVEY CLOSE,WASHINGTON,NE38 0AB
Number: | 04969010 |
Status: | ACTIVE |
Category: | Private Limited Company |