Advanced company searchLink opens in new window

CS UMBRELLA SOLUTIONS LTD

Company number 12143248

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)
23 Dec 2024 LIQ02 Statement of affairs
17 Dec 2024 600 Appointment of a voluntary liquidator
17 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-11
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-07
  • GBP 100