Advanced company searchLink opens in new window

U AND I (ASHFORD) LTD

Company number 09424985

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)
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 DS01 Application to strike the company off the register
14 Feb 2024 PSC02 Notification of Land Securities Spv's Limited as a person with significant control on 12 February 2024
14 Feb 2024 PSC07 Cessation of U and I (Development and Trading) Limited as a person with significant control on 12 February 2024
06 Feb 2024 MR04 Satisfaction of charge 094249850001 in full
28 Nov 2023 AA Full accounts made up to 31 March 2023
23 Nov 2023 TM01 Termination of appointment of James Daniel Bishop as a director on 7 November 2023
31 Mar 2023 AA Full accounts made up to 31 March 2022
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
02 Mar 2023 PSC05 Change of details for U and I (Development and Trading) Limited as a person with significant control on 7 October 2022
13 Dec 2022 PSC05 Change of details for U and I (Projects) Limited as a person with significant control on 5 August 2020
17 Nov 2022 CH01 Director's details changed for Mr Michael James Hood on 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr James Daniel Bishop on 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr James Daniel Bishop on 31 October 2022
01 Nov 2022 CH01 Director's details changed for Mr James Daniel Bishop on 31 October 2022
01 Nov 2022 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022
01 Nov 2022 AP04 Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022
20 Oct 2022 AP02 Appointment of U and I Director 1 Limited as a director on 5 October 2022
20 Oct 2022 AP02 Appointment of U and I Director 2 Limited as a director on 5 October 2022
06 Oct 2022 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 6 October 2022
23 Jun 2022 TM01 Termination of appointment of Richard Upton as a director on 30 April 2022
06 Apr 2022 TM01 Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
22 Mar 2022 AA Full accounts made up to 31 March 2021
21 Dec 2021 TM02 Termination of appointment of Chris Barton as a secretary on 17 December 2021