- Company Overview for INTELLIGENT UMBRELLA LTD. (07060336)
- Filing history for INTELLIGENT UMBRELLA LTD. (07060336)
- People for INTELLIGENT UMBRELLA LTD. (07060336)
- Insolvency for INTELLIGENT UMBRELLA LTD. (07060336)
- More for INTELLIGENT UMBRELLA LTD. (07060336)
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) |
---|---|---|---|
26 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2014 | |
17 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | AD01 | Registered office address changed from West Minley Farm Minley Road Blackwater Surrey GU17 9JX England on 17 June 2013 | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2013 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2013-02-28
|
|
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | TM01 | Termination of appointment of Michael Herbert Harris as a director on 1 March 2012 | |
17 Sep 2012 | AP01 | Appointment of Mr Daniel Jason Englefield as a director on 2 March 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Daniel John Clowes as a director on 1 March 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
13 May 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
18 Jan 2010 | CERTNM |
Company name changed provincial umbrella LTD\certificate issued on 18/01/10
|
|
18 Jan 2010 | CONNOT | Change of name notice | |
12 Jan 2010 | TM01 | Termination of appointment of Daniel Englefield as a director | |
12 Jan 2010 | AP01 | Appointment of Mr Daniel John Clowes as a director |