UMGRABTIOUS LTD
Company Documents
| Date | Description |
|---|---|
| 09/08/259 August 2025 | Compulsory strike-off action has been discontinued |
| 09/08/259 August 2025 | Compulsory strike-off action has been discontinued |
| 06/08/256 August 2025 | Confirmation statement made on 2025-04-03 with updates |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 17/01/2517 January 2025 | Termination of appointment of Madeleine Fisher as a director on 2024-05-14 |
| 16/01/2516 January 2025 | Cessation of Madeleine Fisher as a person with significant control on 2024-05-14 |
| 15/01/2515 January 2025 | Appointment of Mrs Arlene Bautista as a director on 2024-05-14 |
| 13/01/2513 January 2025 | Notification of Arlene Bautista as a person with significant control on 2024-05-14 |
| 15/07/2415 July 2024 | Registered office address changed from Suite 1 31 Station Road Cheadle Hulme SK8 5AF United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2024-07-15 |
| 12/04/2412 April 2024 | Registered office address changed from 14 Eskdale Way Lincolnshire, Parts of Lindsey Grimsby DN37 9EA United Kingdom to Suite 1 31 Station Road Cheadle Hulme SK8 5AF on 2024-04-12 |
| 04/04/244 April 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company