About

Registered Number: 06857596
Date of Incorporation: 25/03/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: C/O Torevell Dent, Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH,

 

Based in West Yorkshire, Combination It Solutions Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, John Charles 25 March 2009 - 1
ESKRIETT, Ian 25 March 2009 31 March 2017 1
LEE, Simon Edward 25 March 2009 20 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
AA - Annual Accounts 30 October 2018
TM01 - Termination of appointment of director 29 June 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 17 March 2018
AA - Annual Accounts 18 September 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 December 2014
MEM/ARTS - N/A 21 May 2014
RESOLUTIONS - N/A 13 May 2014
CC04 - Statement of companies objects 13 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.