COMBINENET LIMITED

06131689
103 ST. JOHN STREET LONDON ENGLAND EC1M 4AS

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Victor Lee Chynoweth) 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 officers Termination of appointment of director (Dean Jacobson) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Robert Bonavito) 1 Buy now
03 Jan 2020 officers Appointment of director (Mr Victor Lee Chynoweth) 2 Buy now
03 Jan 2020 officers Appointment of director (Mr James Fredrick Bureau) 2 Buy now
09 Jul 2019 accounts Annual Accounts 9 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 7 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 officers Termination of appointment of secretary (Crowe Clark Whitehill Llp) 1 Buy now
13 Dec 2016 officers Appointment of director (Mr Robert Bonavito) 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Jennifer Gardiner Kaelin) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (Stephen James Wiehe) 1 Buy now
29 Jul 2016 officers Appointment of director (Mr Dean Jacobson) 2 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
11 Mar 2016 officers Appointment of director (Ms Jennifer Gardiner Kaelin) 2 Buy now
10 Mar 2016 officers Termination of appointment of director (Rudy Collins Howard) 1 Buy now
20 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Feb 2016 accounts Annual Accounts 5 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2015 auditors Auditors Resignation Company 1 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
23 Jan 2014 officers Termination of appointment of director (Combinenet, Inc.) 1 Buy now
22 Jan 2014 officers Appointment of director (Mr Rudy Collins Howard) 2 Buy now
22 Jan 2014 officers Appointment of director (Mr Stephen James Wiehe) 2 Buy now
21 Jan 2014 officers Termination of appointment of director (David Zynn) 1 Buy now
28 Nov 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 5 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 officers Termination of appointment of secretary (Nair Commercial Services Limited) 1 Buy now
12 Mar 2012 officers Appointment of corporate secretary (Crowe Clark Whitehill Llp) 2 Buy now
10 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 16 Buy now
28 Jul 2010 officers Appointment of director (David Alan Zynn) 2 Buy now
05 Jul 2010 officers Termination of appointment of director (John Drozdowski) 1 Buy now
19 Apr 2010 officers Appointment of corporate director (Combinenet, Inc.) 2 Buy now
19 Apr 2010 officers Appointment of director (Mr John Joseph Drozdowski) 2 Buy now
19 Apr 2010 officers Termination of appointment of director (Anthony Bonidy) 1 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Anthony Bonidy) 2 Buy now
01 Mar 2010 officers Change of particulars for corporate secretary (Nair Commercial Services Limited) 2 Buy now
06 Nov 2009 accounts Change Account Reference Date Company Current Extended 4 Buy now
12 Mar 2009 accounts Annual Accounts 15 Buy now
05 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
05 Mar 2009 address Location of debenture register 1 Buy now
04 Mar 2009 address Location of register of members 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from c/o nair & co whitefriars,lewins mead bristol BS1 2NT 1 Buy now
04 Mar 2009 officers Secretary's change of particulars / nair commercial services LIMITED / 17/02/2009 1 Buy now
04 Dec 2008 officers Appointment terminated secretary gravitas company secretarial services LIMITED 1 Buy now
04 Dec 2008 officers Appointment terminated director philip green 1 Buy now
04 Dec 2008 officers Secretary appointed nair commercial services LIMITED 2 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 110 cannon street london EC4N 6AR 1 Buy now
06 Mar 2008 annual-return Return made up to 28/02/08; full list of members 5 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 accounts Accounting reference date extended from 29/02/08 to 30/06/08 1 Buy now
28 Feb 2007 incorporation Incorporation Company 19 Buy now