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)
12 Aug 2010 CH01 Director's details changed for Mr Philip Wilkins on 1 October 2009
12 Aug 2010 CH01 Director's details changed for Gary Ashmore on 1 October 2009
12 Aug 2010 CH03 Secretary's details changed for Mr Nigel Paul Simpson on 1 October 2009
12 Aug 2010 AR01 Annual return made up to 18 November 2008 with full list of shareholders
15 Apr 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2010
07 Apr 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2010
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Mar 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Jul 2008 CERTNM Company name changed cafe du sport LIMITED\certificate issued on 07/07/08
13 May 2008 288b Appointment terminated director james field
14 Jan 2008 363a Return made up to 18/11/07; full list of members
14 Jan 2008 288c Director's particulars changed
14 Jan 2008 288c Secretary's particulars changed;director's particulars changed
21 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Mar 2007 363a Return made up to 18/11/06; full list of members
21 Mar 2007 287 Registered office changed on 21/03/07 from: 61 st marys butts brigham road reading berkshire RG1 2LG
16 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Dec 2005 363a Return made up to 18/11/05; full list of members
14 Dec 2005 288a New director appointed
27 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
18 Mar 2005 225 Accounting reference date extended from 30/11/04 to 31/03/05
13 Jan 2005 288b Director resigned
16 Dec 2004 363s Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
22 Sep 2004 395 Particulars of mortgage/charge