- Company Overview for CS UMBRELLA SOLUTIONS LTD (12143248)
- Filing history for CS UMBRELLA SOLUTIONS LTD (12143248)
- People for CS UMBRELLA SOLUTIONS LTD (12143248)
- Insolvency for CS UMBRELLA SOLUTIONS LTD (12143248)
- More for CS UMBRELLA SOLUTIONS LTD (12143248)
| 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) |
|---|---|---|---|
| 23 Dec 2024 | LIQ02 | Statement of affairs | |
| 17 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
| 17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
| 13 Dec 2024 | AD01 | Registered office address changed from 121 Dane Road Sale M33 2BY England to 3 Field Court Grays Inn London WC1R 5EF on 13 December 2024 | |
| 09 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Jul 2024 | TM01 | Termination of appointment of Daniel Alan Lazarus as a director on 29 July 2024 | |
| 30 Jul 2024 | AD01 | Registered office address changed from Unit 1 Quays Reach Carolina Way Salford M50 2ZY England to 121 Dane Road Sale M33 2BY on 30 July 2024 | |
| 30 Jul 2024 | AP01 | Appointment of Mr Craig Young as a director on 30 July 2024 | |
| 29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 05 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
| 30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 13 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
| 08 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
| 08 Sep 2021 | CH01 | Director's details changed for Mr Daniel Alan Lazarus on 4 January 2021 | |
| 07 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 04 Feb 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
| 06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
| 07 Jul 2020 | AD01 | Registered office address changed from 68 Claude Road Manchester M21 8DF England to Unit 1 Quays Reach Carolina Way Salford M50 2ZY on 7 July 2020 | |
| 27 Aug 2019 | TM01 | Termination of appointment of Craig Willaim Young as a director on 27 August 2019 | |
| 07 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-07
|