- Company Overview for DE JA VU (READING) LIMITED (04967293)
- Filing history for DE JA VU (READING) LIMITED (04967293)
- People for DE JA VU (READING) LIMITED (04967293)
- Charges for DE JA VU (READING) LIMITED (04967293)
- Insolvency for DE JA VU (READING) LIMITED (04967293)
- More for DE JA VU (READING) LIMITED (04967293)
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
|
|
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
|
|
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 |