Advanced company searchLink opens in new window

UMBRELLA FORCE GROUP GLOBAL CARE LTD

Company number 09350403

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 Feb 2025 L64.04 Dissolution deferment
This document is being processed and will be available in 10 days.
20 Feb 2025 L64.07 Completion of winding up
This document is being processed and will be available in 10 days.
13 May 2024 COCOMP Order of court to wind up
14 Mar 2022 RP05 Registered office address changed to PO Box 4385, 09350403: Companies House Default Address, Cardiff, CF14 8LH on 14 March 2022
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2022 DS01 Application to strike the company off the register
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
15 Jul 2021 AD01 Registered office address changed from 21 a Deptford High Street London SE8 4AD England to International House 6 South Molton Street Mayfair London W1K 5QF on 15 July 2021
20 Jan 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
25 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
23 Nov 2020 AD01 Registered office address changed from 60 Raleigh Road Feltham TW13 4LS England to 21 a Deptford High Street London SE8 4AD on 23 November 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
06 Jul 2020 TM01 Termination of appointment of Asma Shirazi as a director on 26 June 2020
06 Jul 2020 AP01 Appointment of Mr Nasim Dar as a director on 26 June 2020
06 Jul 2020 PSC07 Cessation of Asma Sherazi as a person with significant control on 26 June 2020
06 Jul 2020 PSC01 Notification of Nasim Dar as a person with significant control on 26 June 2020
19 Jun 2020 PSC04 Change of details for Mrs Asma Sherazi as a person with significant control on 4 June 2020
18 Jun 2020 AP01 Appointment of Mrs Asma Shirazi as a director on 4 June 2020
18 Jun 2020 TM01 Termination of appointment of Syed Muzaher Naqvi as a director on 4 June 2020
18 Jun 2020 PSC07 Cessation of Syed Muzaher Naqvi as a person with significant control on 4 June 2020