- Company Overview for UMD SERVICES LIMITED (11605485)
- Filing history for UMD SERVICES LIMITED (11605485)
- People for UMD SERVICES LIMITED (11605485)
- Registers for UMD SERVICES LIMITED (11605485)
- More for UMD SERVICES LIMITED (11605485)
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
|
|
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
|
|
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 |