- Company Overview for UMEX CORPORATE LIMITED (06718832)
- Filing history for UMEX CORPORATE LIMITED (06718832)
- People for UMEX CORPORATE LIMITED (06718832)
- Registers for UMEX CORPORATE LIMITED (06718832)
- More for UMEX CORPORATE LIMITED (06718832)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2018 | DS01 | Application to strike the company off the register | |
19 Jul 2018 | TM01 | Termination of appointment of Per Ulrik Bergstrom as a director on 18 July 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from 28 Chamberlayne Road London NW10 3JD United Kingdom to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 12 February 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
15 May 2017 | AD03 | Register(s) moved to registered inspection location 17 Priory Gardens Wembley HA0 2QG | |
15 May 2017 | AD02 | Register inspection address has been changed to 17 Priory Gardens Wembley HA0 2QG | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | CH01 | Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD02 | Register inspection address has been changed from The Blenheim Court Business Centre 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU England to 157 Oxford Gardens London W10 6NE | |
01 Feb 2016 | AD01 | Registered office address changed from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU United Kingdom to 28 Chamberlayne Road London NW10 3JD on 1 February 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | AD01 | Registered office address changed from C/O C/O Umex Life the Blenheim Court Business Centre 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU to Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on 4 September 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Kim O'brien as a director on 17 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD02 | Register inspection address has been changed from Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ United Kingdom to The Blenheim Court Business Centre 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU | |
10 Apr 2015 | CERTNM |
Company name changed umex fund management services LIMITED\certificate issued on 10/04/15
|
|
19 Mar 2015 | AD01 | Registered office address changed from C/O Umex Securities Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ to C/O C/O Umex Life the Blenheim Court Business Centre 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on 19 March 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Marie Magdala Mullegadoo as a director on 23 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|