UMAI DEVELOPMENT LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/02/1820 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARA ELISE SZARLAT / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL SZARLAT / 24/04/2017

View Document

22/04/1722 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA ELISE BROIER / 12/04/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON ENGLAND EC3V 0EH UNITED KINGDOM

View Document

13/03/1713 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 81 OXFORD STREET LONDON W1D 2EU

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL SZARLAT / 28/04/2015

View Document

09/02/159 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS TAMARA ELISE BROIER

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN BALL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ZANGERL

View Document

27/07/1027 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM FLAT 7 EAGLEWORKS 56 QUAKER STREET LONDON E1 6ST UNITED KINGDOM

View Document

19/11/0919 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED CHRISTIAN ZANGERL

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED JULIAN CHARLES BALL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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