GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2018
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/07/18
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Chamberlayne Road London NW10 3JD United Kingdom on 2018/02/12 to Alexandra House 43 Alexandra Street Nottingham NG5 1AY
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 17 Priory Gardens Wembley HA0 2QG
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/09/01 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Blenheim Court Business Centre 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU England at an unknown date to 157 Oxford Gardens London W10 6NE
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/10
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU United Kingdom on 2016/02/01 to 28 Chamberlayne Road London NW10 3JD
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Umex Life the Blenheim Court Business Centre 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on 2015/09/04 to Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/17
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/10
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
AD02 |
Single Alternative Inspection Location changed from Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ United Kingdom at an unknown date to The Blenheim Court Business Centre 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed umex fund management services LIMITEDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Umex Securities Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ on 2015/03/19 to C/O C/O Umex Life the Blenheim Court Business Centre 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/01/23
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 6th, October 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/10
filed on: 30th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2013/12/09
filed on: 6th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 6th, January 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/04.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/01.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/01.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O C/O Umex Securities Berkeley Square House Berkeley Square London W1J 6BD
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/10
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/20 from Berkeley Square House Berkeley Square London W1J 6BD England
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 12th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/10
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2012/05/10
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/08
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Unit 2 77 Greenfield Road London E1 1EJ
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 8th, August 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/07/29 from Unit 2 77 Greenfield Road London E1 1EJ England
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2010/12/31 from 2010/10/31
filed on: 20th, January 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed umex equity fund LIMITEDcertificate issued on 23/12/10
filed on: 23rd, December 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed halal industries private equity fund LIMITEDcertificate issued on 16/12/10
filed on: 16th, December 2010
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2010/09/01 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/08
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, August 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/08/26
filed on: 26th, August 2010
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 19th, August 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/08/09
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/12/24 from 8 Beacons Close Beckton London E6 5TT
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/08
filed on: 24th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/12/23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2008
| incorporation
|
Free Download
(16 pages)
|