Advanced company searchLink opens in new window

DE JA VU (READING) LIMITED

Company number 04967293

Filter by category

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)
03 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 26 November 2014
03 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2014 1.4 Notice of completion of voluntary arrangement
30 Jul 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2013
11 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2014
09 Dec 2013 4.68 Liquidators' statement of receipts and payments to 28 November 2013
07 Dec 2012 AD01 Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA United Kingdom on 7 December 2012
05 Dec 2012 600 Appointment of a voluntary liquidator
05 Dec 2012 4.20 Statement of affairs with form 4.19
05 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2012
27 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2012
28 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 5
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2011
23 Dec 2010 AD01 Registered office address changed from 39a Armour Road Reading Berkshire RG1 2LG United Kingdom on 23 December 2010
02 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
02 Dec 2010 AD01 Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA England on 2 December 2010
01 Dec 2010 AD01 Registered office address changed from 61 st Marys Butts Reading Berkshire RG1 2LG on 1 December 2010
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mr Nigel Paul Simpson on 1 October 2009