READING THEATRE AND ARTS PROJECT CIC

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Termination of appointment of Hilary Scott as a secretary on 2024-01-15

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/02/206 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 100 HARRISON CLARK RICKERBYS 100 LONGWATER AVENUE READING RG2 6GP ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/03/195 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA HOLIHAN STEINHARDT / 18/10/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 SECRETARY APPOINTED MS HILARY SCOTT

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 9 CHALFONT COURT LOWER EARLEY READING BERKSHIRE RG6 5SY

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMPSTY

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 17/04/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRILL

View Document

27/04/1527 April 2015 17/04/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MRS SALLY ANN SWIFT

View Document

09/12/149 December 2014 DIRECTOR APPOINTED TIMOTHY RICHARD BURRAGE

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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