Advanced company searchLink opens in new window

MY UMBRELLA LTD

Company number 06547477

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)
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
  • GBP 1,000
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