- Company Overview for U3 PROJECTS LIMITED (08236485)
- Filing history for U3 PROJECTS LIMITED (08236485)
- People for U3 PROJECTS LIMITED (08236485)
- Charges for U3 PROJECTS LIMITED (08236485)
- More for U3 PROJECTS LIMITED (08236485)
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
|