- Company Overview for U3 DEVELOPMENTS LIMITED (08645502)
- Filing history for U3 DEVELOPMENTS LIMITED (08645502)
- People for U3 DEVELOPMENTS LIMITED (08645502)
- More for U3 DEVELOPMENTS LIMITED (08645502)
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
|
|
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
|
|
01 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
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
|