Advanced company searchLink opens in new window

UMBRAS INTERNATIONAL LIMITED

Company number 11273514

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
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
  • GBP 150
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