UMBRELLA FORCE GROUP GLOBAL CARE LTD
Company number 09350403
- Company Overview for UMBRELLA FORCE GROUP GLOBAL CARE LTD (09350403)
- Filing history for UMBRELLA FORCE GROUP GLOBAL CARE LTD (09350403)
- People for UMBRELLA FORCE GROUP GLOBAL CARE LTD (09350403)
- Insolvency for UMBRELLA FORCE GROUP GLOBAL CARE LTD (09350403)
- More for UMBRELLA FORCE GROUP GLOBAL CARE LTD (09350403)
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
|
|
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |