Advanced company searchLink opens in new window

U3 DEVELOPMENTS LIMITED

Company number 08645502

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)
11 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2020 TM01 Termination of appointment of Andrew Stewart as a director on 1 January 2020
07 Oct 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 August 2018
22 Oct 2018 AD01 Registered office address changed from 3 Nellington Road Rusthall Tunbridge Wells TN4 8SH England to 52 Eatonville Road London SW17 7SL on 22 October 2018
04 Oct 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Oct 2016 AD01 Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 3 Nellington Road Rusthall Tunbridge Wells TN4 8SH on 14 October 2016
17 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
15 May 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
22 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 August 2014
  • GBP 2
01 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
01 May 2014 AP01 Appointment of Mr Charlie Darmanin as a director
28 Apr 2014 AD01 Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF England on 28 April 2014
10 Mar 2014 AD01 Registered office address changed from Rossario Abbotts Court Road Hoo Rochester Kent ME3 9LJ England on 10 March 2014
09 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)