Advanced company searchLink opens in new window

UMBRELLA S3RVICES UK LIMITED

Company number 11881279

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 TM01 Termination of appointment of Muhammed Ikram as a director on 17 June 2020
17 Aug 2020 PSC07 Cessation of Muhammed Ikram as a person with significant control on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Unit 9 Long Acre Birmingham B7 5JD England to 2 Avenue Close Birmingham B7 4NU on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 13 March 2020 with updates
17 Jun 2020 PSC01 Notification of Muhammed Ikram as a person with significant control on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Muhammed Ikram as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Masihullah Abdul Saiyed as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Christopher Ndubuisi Onyebuchi as a director on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Masihullah Abdul Saiyed as a director on 17 June 2020
31 Jan 2020 AD01 Registered office address changed from Initial Business Centre 3rd Floor 207 Regent Street London W1B 3HH England to Unit 9 Long Acre Birmingham B7 5JD on 31 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Christopher Ndubuisi Oneyebuchi on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Christopher Ndubuisi Oneyebuchi as a director on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of Daumants Troska as a director on 29 January 2020
28 Oct 2019 TM01 Termination of appointment of Connor Sparey as a director on 28 October 2019
28 Oct 2019 AP01 Appointment of Mr Daumants Troska as a director on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Wioletta Chruslicka as a director on 28 October 2019
28 Oct 2019 PSC07 Cessation of Connor Sparrey as a person with significant control on 28 October 2019
13 Sep 2019 AP01 Appointment of Mr Connor Sparey as a director on 13 September 2019
13 Sep 2019 PSC01 Notification of Connor Sparrey as a person with significant control on 13 September 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
28 Jul 2019 AP01 Appointment of Mrs Wioletta Chruslicka as a director on 14 March 2019
28 Jul 2019 PSC07 Cessation of Connor Kelvin Mckinley as a person with significant control on 14 March 2019