Advanced company searchLink opens in new window

UMECO AMERICAS LIMITED

Company number 07092612

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
10 Nov 2017 CH03 Secretary's details changed for Alison Murphy on 1 November 2017
11 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
18 Nov 2016 AUD Auditor's resignation
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 AP03 Appointment of Alison Murphy as a secretary on 9 August 2016
16 Sep 2016 TM02 Termination of appointment of Melvin John Dawes as a secretary on 9 August 2016
26 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 AP03 Appointment of Melvin John Dawes as a secretary on 21 January 2016
25 Jan 2016 AP01 Appointment of Ad Schiebroek as a director on 21 January 2016
25 Jan 2016 TM01 Termination of appointment of Daniel George Darazsdi as a director on 21 January 2016
25 Jan 2016 TM01 Termination of appointment of Roy Douglas Smith as a director on 21 January 2016
25 Jan 2016 TM02 Termination of appointment of Roy Douglas Smith as a secretary on 21 January 2016
31 Jul 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AP01 Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014
05 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Jan 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1
17 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 December 2013
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1

Statement of capital on 2013-12-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014