- Company Overview for UMBRAS INTERNATIONAL LIMITED (11273514)
- Filing history for UMBRAS INTERNATIONAL LIMITED (11273514)
- People for UMBRAS INTERNATIONAL LIMITED (11273514)
- Insolvency for UMBRAS INTERNATIONAL LIMITED (11273514)
- More for UMBRAS INTERNATIONAL LIMITED (11273514)
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) |
---|---|---|---|
21 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
21 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2023 | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
16 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
10 Mar 2021 | AD01 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 10 March 2021 | |
10 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | LIQ01 | Declaration of solvency | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
07 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Jul 2019 | PSC04 | Change of details for Mr Simon Murfin as a person with significant control on 26 June 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Simon Murfin on 26 June 2019 | |
09 Apr 2019 | PSC04 | Change of details for Mr Simon Murfin as a person with significant control on 9 April 2019 | |
09 Apr 2019 | PSC04 | Change of details for Mr Benjamin Ainsworth as a person with significant control on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Simon Murfin on 20 February 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Benjamin Ainsworth on 20 February 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates |