Advanced company searchLink opens in new window

UMD SERVICES LIMITED

Company number 11605485

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2020 AA01 Previous accounting period shortened from 30 October 2019 to 29 October 2019
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2020 DS01 Application to strike the company off the register
25 Jun 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 CS01 Confirmation statement made on 24 October 2019 with updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 EH01 Elect to keep the directors' register information on the public register
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-22
22 Jan 2019 TM01 Termination of appointment of Mauricio Munoz Ebensperger as a director on 22 January 2019
04 Dec 2018 CH01 Director's details changed for Mr Marcus John Coleman on 4 December 2018
04 Dec 2018 PSC04 Change of details for Mr Mauricio Munoz Ebensperger as a person with significant control on 30 November 2018
04 Dec 2018 CH01 Director's details changed for Mr Shailendra Umradia on 4 December 2018
04 Dec 2018 CH01 Director's details changed for Mr Mauricio Munoz Ebensperger on 4 December 2018
04 Dec 2018 AD01 Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU on 4 December 2018
04 Dec 2018 PSC01 Notification of Shailendra Umradia as a person with significant control on 30 November 2018
04 Dec 2018 PSC01 Notification of Marcus John Coleman as a person with significant control on 30 November 2018
04 Dec 2018 AP01 Appointment of Mr Marcus John Coleman as a director on 30 November 2018
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 80
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
23 Oct 2018 PSC01 Notification of Mauricio Munoz Ebensperger as a person with significant control on 4 October 2018
23 Oct 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 4 October 2018
23 Oct 2018 AP01 Appointment of Mr Shailendra Umradia as a director on 4 October 2018
23 Oct 2018 AP01 Appointment of Mr Mauricio Munoz Ebensperger as a director on 4 October 2018