- Company Overview for D354 LIMITED (02878295)
- Filing history for D354 LIMITED (02878295)
- People for D354 LIMITED (02878295)
- Charges for D354 LIMITED (02878295)
- Insolvency for D354 LIMITED (02878295)
- More for D354 LIMITED (02878295)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2017 | LIQ MISC | INSOLVENCY:Progress report ends 10/02/2016 | |
27 Jul 2017 | WU15 | Notice of final account prior to dissolution | |
27 Jul 2017 | WU07 | Progress report in a winding up by the court | |
23 Apr 2015 | LIQ MISC | INSOLVENCY:Progress report ends 10/02/2015 | |
15 Apr 2014 | LIQ MISC | Insolvency:progress report | |
08 Oct 2013 | LIQ MISC | Insolvency:liquidator's progress report to 10/02/2013 | |
08 Oct 2013 | LIQ MISC | Insolvency:liquidator's progress report to 10/02/2012 | |
09 Jun 2011 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 9 June 2011 | |
18 Feb 2011 | 4.31 | Appointment of a liquidator | |
17 Feb 2011 | AD01 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 17 February 2011 | |
28 Jan 2011 | COCOMP | Order of court to wind up | |
14 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2010 | CH01 | Director's details changed for Michael Diamandis on 30 March 2010 | |
05 Feb 2010 | 2.32B | Notice of end of Administration | |
29 Jan 2010 | 2.24B | Administrator's progress report to 15 January 2010 | |
29 Jan 2010 | 2.32B | Notice of end of Administration | |
27 Jan 2010 | 2.24B | Administrator's progress report to 15 January 2010 | |
20 Aug 2009 | 2.24B | Administrator's progress report to 15 July 2009 | |
10 Jul 2009 | 2.31B | Notice of extension of period of Administration | |
16 Feb 2009 | 2.23B | Result of meeting of creditors | |
22 Jan 2009 | 2.24B | Administrator's progress report to 15 January 2009 | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 2 old bath road newbury berkshire RG14 1QL | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 21-22 park way newbury berkshire RG14 1EE |