Advanced company searchLink opens in new window

UMBRELLA BRIGHTON & HOVE CIC

Company number 11080225

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2021 DS01 Application to strike the company off the register
14 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Simon John Taylor on 1 March 2021
09 Mar 2021 CH01 Director's details changed for Amanda Deehan Taylor on 1 March 2021
14 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
14 Dec 2020 PSC07 Cessation of Amanda Deehan Taylor as a person with significant control on 21 March 2020
14 Dec 2020 PSC07 Cessation of Simon John Taylor as a person with significant control on 21 March 2020
25 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
17 Aug 2020 TM01 Termination of appointment of Paulus Cornelius Smith as a director on 11 August 2020
14 Aug 2020 AP01 Appointment of Mr Anthony Charles Carr as a director on 11 August 2020
26 May 2020 AD01 Registered office address changed from 22 Brigden Street Brighton East Sussex BN1 5DP to 44 Grand Parade Brighton BN2 9QA on 26 May 2020
20 Mar 2020 PSC07 Cessation of Jane Penelope Smith as a person with significant control on 16 March 2020
20 Mar 2020 TM01 Termination of appointment of Jane Penelope Smith as a director on 16 March 2020
20 Mar 2020 AP01 Appointment of Ms Rachael Elizabeth Swann as a director on 16 March 2020
20 Mar 2020 AP01 Appointment of Mr Peter David Hiscock as a director on 16 March 2020
11 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
22 Mar 2018 AP01 Appointment of Mr Paulus Cornelius Smith as a director on 21 March 2018
23 Nov 2017 CICINC Incorporation of a Community Interest Company