- Company Overview for U3O8 ENERGY LIMITED (SC290795)
- Filing history for U3O8 ENERGY LIMITED (SC290795)
- People for U3O8 ENERGY LIMITED (SC290795)
- More for U3O8 ENERGY LIMITED (SC290795)
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
|
|
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 |