Advanced company searchLink opens in new window

UMIP PROJECT 003 LIMITED

Company number 09150911

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
04 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 20/01/2021
22 Feb 2021 PSC02 Notification of Ip2Ipo Services Limited as a person with significant control on 20 January 2021
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 0.035116
03 Feb 2021 SH02 Sub-division of shares on 20 January 2021
02 Dec 2020 RP05 Registered office address changed to PO Box 4385, 09150911: Companies House Default Address, Cardiff, CF14 8LH on 2 December 2020
19 Aug 2020 AD03 Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW
18 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
18 Aug 2020 AD02 Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW
13 Jul 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020
01 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
08 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-03
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
21 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019
10 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
30 Jun 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017
30 Jun 2017 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017
12 May 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
12 May 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
07 Apr 2017 AA Micro company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates