Advanced company searchLink opens in new window

U3O8 ENERGY LIMITED

Company number SC290795

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)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2013 DS01 Application to strike the company off the register
30 Sep 2013 TM01 Termination of appointment of Michael Gregory Parr as a director on 8 August 2013
11 Jun 2013 AA Full accounts made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • GBP 60,698.6125
03 May 2012 AA Full accounts made up to 30 September 2011
19 Jan 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Mr Conrad Andrew Windham on 8 December 2011
12 Apr 2011 AA Full accounts made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Michael Gregory Parr on 25 January 2010
26 Oct 2010 CH03 Secretary's details changed for Mr Edward Taylor on 1 September 2010
09 Apr 2010 AA Full accounts made up to 30 September 2009
30 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Conrad Andrew Windham on 1 April 2009
03 Apr 2009 AA Full accounts made up to 30 September 2008
10 Mar 2009 288c Secretary's Change Of Particulars Edward Taylor Logged Form
17 Feb 2009 363a Return made up to 23/09/08; full list of members
13 Feb 2009 288c Secretary's Change of Particulars / edward taylor / 23/09/2008 / HouseName/Number was: , now: 3; Street was: 23 st matthews gardens, now: jane forby close; Area was: , now: wretton; Post Town was: cambridge, now: king's lynn; Region was: , now: norfolk; Post Code was: CB1 2PH, now: PE33 9QE
25 Jan 2009 288c Director's Change of Particulars / conrad windham / 04/08/2008 / HouseName/Number was: , now: 1019 the white house apartments; Street was: 59 st andrews road, now: 9 belvedere road; Post Town was: exmouth, now: london; Region was: devon, now: ; Post Code was: EX8 1AS, now: SE1 8YW
05 Feb 2008 288b Director resigned
23 Jan 2008 AA Accounts for a small company made up to 30 September 2007
06 Dec 2007 122 S-div 25/09/07
06 Dec 2007 88(2)R Ad 27/09/07--------- £ si 9279445@.0025=23198 £ ic 37500/60698