READING THEATRE AND ARTS PROJECT CIC
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
09/10/249 October 2024 | Application to strike the company off the register |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
05/08/245 August 2024 | Confirmation statement made on 2024-04-06 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Termination of appointment of Hilary Scott as a secretary on 2024-01-15 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-04-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
06/02/206 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 100 HARRISON CLARK RICKERBYS 100 LONGWATER AVENUE READING RG2 6GP ENGLAND |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
05/03/195 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA HOLIHAN STEINHARDT / 18/10/2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
01/02/181 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | SECRETARY APPOINTED MS HILARY SCOTT |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 9 CHALFONT COURT LOWER EARLEY READING BERKSHIRE RG6 5SY |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMPSTY |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
17/03/1717 March 2017 | 30/04/16 TOTAL EXEMPTION FULL |
24/05/1624 May 2016 | 30/04/15 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
28/04/1628 April 2016 | 17/04/16 NO MEMBER LIST |
15/03/1615 March 2016 | FIRST GAZETTE |
07/10/157 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRILL |
27/04/1527 April 2015 | 17/04/15 NO MEMBER LIST |
16/04/1516 April 2015 | DIRECTOR APPOINTED MRS SALLY ANN SWIFT |
09/12/149 December 2014 | DIRECTOR APPOINTED TIMOTHY RICHARD BURRAGE |
17/04/1417 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company