Advanced company searchLink opens in new window

UMEX CORPORATE LIMITED

Company number 06718832

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
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
  • GBP 50,000