Download leads from Nexok and grow your business. Find out more

Umbrella Hospitality Limited

Documents

Total Documents67
Total Pages186

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off
30 May 2017Final Gazette dissolved via compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
5 November 2016Compulsory strike-off action has been discontinued
5 November 2016Compulsory strike-off action has been discontinued
3 November 2016Total exemption small company accounts made up to 31 July 2016
3 November 2016Total exemption small company accounts made up to 31 July 2016
11 October 2016First Gazette notice for compulsory strike-off
11 October 2016First Gazette notice for compulsory strike-off
21 December 2015Total exemption small company accounts made up to 31 July 2015
21 December 2015Total exemption small company accounts made up to 31 July 2015
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
9 April 2015Total exemption small company accounts made up to 31 July 2014
9 April 2015Total exemption small company accounts made up to 31 July 2014
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
23 January 2014Total exemption small company accounts made up to 31 July 2013
23 January 2014Total exemption small company accounts made up to 31 July 2013
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
14 January 2013Total exemption small company accounts made up to 31 July 2012
14 January 2013Total exemption small company accounts made up to 31 July 2012
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
14 March 2012Total exemption small company accounts made up to 31 July 2011
14 March 2012Total exemption small company accounts made up to 31 July 2011
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
21 July 2011Director's details changed for Craig Davies on 1 January 2011
21 July 2011Director's details changed for Craig Davies on 1 January 2011
21 July 2011Director's details changed for Craig Davies on 1 January 2011
26 May 2011Termination of appointment of Grosvenor Company Services Limited as a secretary
26 May 2011Termination of appointment of Grosvenor Company Services Limited as a secretary
10 May 2011Appointment of Craig Davies as a director
10 May 2011Termination of appointment of Craig Davies as a secretary
10 May 2011Termination of appointment of Simon Birch as a director
10 May 2011Appointment of Grosvenor Company Services Limited as a secretary
10 May 2011Appointment of Grosvenor Company Services Limited as a secretary
10 May 2011Termination of appointment of Simon Birch as a director
10 May 2011Appointment of Craig Davies as a director
10 May 2011Termination of appointment of Craig Davies as a secretary
17 November 2010Total exemption small company accounts made up to 31 July 2010
17 November 2010Total exemption small company accounts made up to 31 July 2010
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
12 July 2010Director's details changed for Mr Simon James Birch on 10 January 2010
12 July 2010Director's details changed for Mr Simon James Birch on 10 January 2010
9 July 2010Director's details changed for Mr Simon James Birch on 10 January 2010
9 July 2010Secretary's details changed for Craig Davies on 10 January 2010
9 July 2010Secretary's details changed for Craig Davies on 10 January 2010
9 July 2010Director's details changed for Mr Simon James Birch on 10 January 2010
30 July 2009Secretary appointed craig davies
30 July 2009Appointment terminated secretary grosvenor company services LIMITED
30 July 2009Secretary appointed craig davies
30 July 2009Appointment terminated secretary grosvenor company services LIMITED
21 July 2009Registered office changed on 21/07/2009 from 85 fir tree avenue tile hill coventry CV5 6AB
21 July 2009Registered office changed on 21/07/2009 from 85 fir tree avenue tile hill coventry CV5 6AB
8 July 2009Incorporation
8 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed