Advanced company searchLink opens in new window

UME7 LIMITED

Company number 08478679

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 AA01 Previous accounting period shortened from 15 September 2016 to 31 December 2015
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
09 Oct 2015 AD01 Registered office address changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 9 October 2015
09 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
12 Dec 2014 AAMD Amended total exemption full accounts made up to 15 September 2014
31 Oct 2014 AA01 Previous accounting period extended from 30 April 2014 to 15 September 2014
31 Oct 2014 AA Total exemption full accounts made up to 15 September 2014
22 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
22 May 2014 CH01 Director's details changed for Mr Walli Ullah on 8 April 2014
22 May 2014 CH01 Director's details changed for Mr James Daniel Mooney on 8 April 2014
22 May 2014 CH03 Secretary's details changed for James Daniel Mooney on 8 April 2014
22 May 2014 AD01 Registered office address changed from the Clarendon Centre 38 Clarendon Road Monton Eccles M30 9ES United Kingdom on 22 May 2014
22 May 2014 CH01 Director's details changed for Michael Andrew Elliott on 8 April 2014
08 Apr 2013 NEWINC Incorporation