- Company Overview for U4EA LIMITED (03796332)
- Filing history for U4EA LIMITED (03796332)
- People for U4EA LIMITED (03796332)
- Charges for U4EA LIMITED (03796332)
- More for U4EA LIMITED (03796332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2010 | TM02 | Termination of appointment of Quayseco Limited as a secretary | |
25 Oct 2010 | AD01 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 25 October 2010 | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2010 | DS01 | Application to strike the company off the register | |
01 Sep 2010 | AD01 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 1 September 2010 | |
17 Aug 2010 | CH04 | Secretary's details changed for Quayseco Limited on 16 August 2010 | |
06 Jul 2010 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-07-06
|
|
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
04 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
15 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 31 March 2009 | |
06 Jul 2009 | 288b | Appointment Terminated Director brendan murphy | |
03 Jul 2009 | 288b | Appointment Terminate, Director David Harrison Logged Form | |
30 Jun 2009 | 288b | Appointment Terminated Director john power | |
30 Jun 2009 | 288b | Appointment Terminated Director columb harrington | |
30 Jun 2009 | 288b | Appointment Terminated Director david harrison | |
29 Jun 2009 | 88(2) | Ad 29/06/09-29/06/09 gbp si 75000000@0.1=7500000 gbp ic 39779978.1/47279978.1 | |
25 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
29 Apr 2009 | 288a | Director appointed david harrison | |
02 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
24 Mar 2009 | 288b | Appointment Terminated Director martin damgaard neilsen | |
09 Feb 2009 | 88(2) | Ad 10/12/08 gbp si 269300698@0.1=26930069.8 gbp ic 12849908.3/39779978.1 | |
09 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2009 | 288a | Director appointed john augustine power | |
04 Feb 2009 | AA | Group of companies' accounts made up to 31 March 2008 |