UMBRELLA PARAPLUS LIMITED

07455993
9TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS M3 3HF

Documents

Documents
Date Category Description Pages
07 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
07 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
22 Mar 2022 officers Termination of appointment of director (Andrew David Preston) 1 Buy now
22 Mar 2022 officers Termination of appointment of director (Frederick Karl Minturn) 1 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
26 Jan 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
26 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 May 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 May 2019 resolution Resolution 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 19 Buy now
20 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2018 officers Appointment of director (Mr Frederick Karl Minturn) 2 Buy now
06 Feb 2018 officers Appointment of director (Mr Sam Del Mar) 2 Buy now
13 Dec 2017 address Change Sail Address Company With New Address 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 accounts Annual Accounts 22 Buy now
05 Apr 2017 officers Termination of appointment of director (Shaun Webb) 1 Buy now
03 Mar 2017 officers Termination of appointment of secretary (James Johannes Hulsken) 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 incorporation Memorandum Articles 25 Buy now
20 Oct 2016 resolution Resolution 4 Buy now
03 Oct 2016 accounts Annual Accounts 16 Buy now
26 Sep 2016 mortgage Registration of a charge 29 Buy now
22 Sep 2016 mortgage Registration of a charge 84 Buy now
21 Sep 2016 officers Termination of appointment of director (Matthew William Sanders) 1 Buy now
21 Sep 2016 officers Appointment of director (Mr Andrew David Preston) 2 Buy now
13 Sep 2016 officers Termination of appointment of director (Phil Mcdonald) 1 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 16 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
15 Apr 2013 officers Termination of appointment of secretary (Joe Tully) 1 Buy now
15 Apr 2013 officers Appointment of secretary (Mr James Johannes Hulsken) 1 Buy now
19 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
13 Dec 2012 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
12 Oct 2011 officers Appointment of director (Shaun Webb) 3 Buy now
12 Oct 2011 officers Appointment of director (Phil Mcdonald) 3 Buy now
12 Oct 2011 officers Appointment of secretary (Joe Tully) 3 Buy now
11 Oct 2011 officers Termination of appointment of secretary (Paul John Farmer) 2 Buy now
01 Dec 2010 incorporation Incorporation Company 20 Buy now