- Company Overview for MY UMBRELLA LTD (06547477)
- Filing history for MY UMBRELLA LTD (06547477)
- People for MY UMBRELLA LTD (06547477)
- More for MY UMBRELLA LTD (06547477)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2013 | DS01 | Application to strike the company off the register | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2012 | TM01 | Termination of appointment of Andrew Alec Kelly as a director on 1 April 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 | |
02 Apr 2012 | AR01 |
Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
02 Apr 2012 | CH04 | Secretary's details changed for Eastcheap Company Services Limited on 1 April 2012 | |
07 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | AP01 | Appointment of Mr Domingos Antonio Martins Da Silva as a director on 1 April 2011 | |
27 May 2011 | AD01 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 27 May 2011 | |
20 May 2011 | AP01 | Appointment of Mr Andrew Alec Kelly as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Reginald Newton as a director | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
31 Jan 2011 | AP04 | Appointment of Eastcheap Company Services Limited as a secretary | |
04 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2010 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
30 Sep 2010 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 September 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
03 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
07 Oct 2009 | TM01 | Termination of appointment of Martin Landman as a director |