SOMBRILLA LTD

C/O Mya Business Services C/O Mya Business Services, Aberystwyth, SY23 9BX, Wales
StatusDISSOLVED
Company No.11150042
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 14 days

SUMMARY

SOMBRILLA LTD is an dissolved private limited company with number 11150042. It was incorporated 6 years, 3 months, 29 days ago, on 15 January 2018 and it was dissolved 11 months, 14 days ago, on 30 May 2023. The company address is C/O Mya Business Services C/O Mya Business Services, Aberystwyth, SY23 9BX, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company

Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Miss Saleena Shah

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Miss Saleena Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Old address: PO Box 773 Mya Services PO Box 773 Northwich CW9 9TY England

Change date: 2022-02-10

New address: C/O Mya Business Services PO Box 280 Aberystwyth SY23 9BX

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Miss Saleena Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: PO Box 773 PO Box 773 Mya Services PO Box 773 Northwich CW9 9TY England

New address: PO Box 773 Mya Services PO Box 773 Northwich CW9 9TY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

New address: PO Box 773 PO Box 773 Mya Services PO Box 773 Northwich CW9 9TY

Old address: C/O S Shah Hollinwood Business Centre Albert Street Oldham OL8 3QL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Watchman

Notification date: 2019-01-15

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 15 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-15

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mrs Judith Watchman

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Miss Saleena Shah

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Saleena Shah

Change date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Old address: 4 Walker Road Winnington Northwich CW8 4UD England

Change date: 2018-07-31

New address: C/O S Shah Hollinwood Business Centre Albert Street Oldham OL8 3QL

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Tomlinson

Termination date: 2018-01-15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P MASON LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:07839656
Status:ACTIVE
Category:Private Limited Company

BRICKSTOCK SOLUTIONS LIMITED

24 CONDUIT PLACE,LONDON,W2 1EP

Number:06318452
Status:LIQUIDATION
Category:Private Limited Company

INSTANT TOOL HIRE LIMITED

C/O VP PLC CENTRAL HOUSE,HARROGATE,HG3 1UD

Number:02587129
Status:ACTIVE
Category:Private Limited Company

SPRAYTECH TRADING CO LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:07159388
Status:ACTIVE
Category:Private Limited Company

SUNSHINE PRODUCTS LTD

THE BASEMENT GOODMAYES HOUSE ACCOUNTAX,ILFORD,IG3 9UF

Number:10638699
Status:ACTIVE
Category:Private Limited Company

TALK ABOUT LOCAL (WEST MIDLANDS) LIMITED

BENNETT CORNER HOUSE,,SUTTON COLDFIELD,,B72 1SD

Number:06892646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source