Advanced company searchLink opens in new window

U3 PROJECTS LIMITED

Company number 08236485

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)
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2020 PSC04 Change of details for a person with significant control
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
07 Apr 2020 PSC04 Change of details for Mr Charlie Darmanin as a person with significant control on 6 April 2020
07 Apr 2020 PSC07 Cessation of Andrew Stewart as a person with significant control on 6 April 2020
06 Apr 2020 PSC04 Change of details for Mr Charlie Darmanin as a person with significant control on 2 October 2019
03 Apr 2020 PSC04 Change of details for Mr Charlie Darmanin as a person with significant control on 2 October 2019
02 Apr 2020 PSC04 Change of details for Mr Andrew Stewart as a person with significant control on 2 October 2019
01 Apr 2020 CS01 Confirmation statement made on 2 October 2019 with no updates
01 Apr 2020 PSC01 Notification of Andrew Stewart as a person with significant control on 2 October 2019
01 Apr 2020 PSC04 Change of details for Mr Charlie Darmanin as a person with significant control on 2 October 2019
01 Apr 2020 AA Micro company accounts made up to 31 October 2018
07 May 2019 MR01 Registration of charge 082364850001, created on 3 May 2019
22 Oct 2018 AD01 Registered office address changed from 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH to 52 Eatonville Road London SW17 7SL on 22 October 2018
22 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 October 2017
31 May 2018 PSC07 Cessation of Andy Stewart as a person with significant control on 19 May 2018
31 May 2018 TM01 Termination of appointment of Andrew Stewart as a director on 19 May 2018
26 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 300