- 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) |
---|---|---|---|
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
|
|
22 Sep 2004 | 395 | Particulars of mortgage/charge |