Advanced company searchLink opens in new window

U4EA LIMITED

Company number 03796332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 47,284,978.1
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 47,284,978.10
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
  • RES14 ‐ £4519191.735 10/12/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capital restructuring 10/12/2008
07 Feb 2009 288a Director appointed john augustine power
04 Feb 2009 AA Group of companies' accounts made up to 31 March 2008