- Company Overview for MYUMBRELLA LTD (10621078)
- Filing history for MYUMBRELLA LTD (10621078)
- People for MYUMBRELLA LTD (10621078)
- Insolvency for MYUMBRELLA LTD (10621078)
- More for MYUMBRELLA LTD (10621078)
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) |
---|---|---|---|
03 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2 July 2024 | |
13 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2023 | LIQ02 | Statement of affairs | |
07 Nov 2023 | AD01 | Registered office address changed from 31 West Street Swadlincote DE11 9DN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 7 November 2023 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mrs Lisa Marie Amos as a person with significant control on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mrs Lisa Marie Amos on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Room 1.19-1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to 31 West Street Swadlincote DE11 9DN on 4 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
25 Jun 2017 | AD01 | Registered office address changed from Room 1.32 Repton House Bretby Business Park Burton upon Trent DE15 0YZ England to Room 1.19-1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 25 June 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mrs Lisa Marie Christofelo on 10 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mrs Lisa Marie Amos on 1 March 2017 |