UMGRABTIOUS LTD

Company Documents

DateDescription
09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Confirmation statement made on 2025-04-03 with updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Termination of appointment of Madeleine Fisher as a director on 2024-05-14

View Document

16/01/2516 January 2025 Cessation of Madeleine Fisher as a person with significant control on 2024-05-14

View Document

15/01/2515 January 2025 Appointment of Mrs Arlene Bautista as a director on 2024-05-14

View Document

13/01/2513 January 2025 Notification of Arlene Bautista as a person with significant control on 2024-05-14

View Document

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

View Document

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

View Document

04/04/244 April 2024 Incorporation

View Document


More Company Information


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