DE JA VU (READING) LIMITED

Company Documents

DateDescription
07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
39A ARMOUR ROAD
TILEHURST
READING
BERKSHIRE
RG31 6HA
UNITED KINGDOM

View Document

05/12/125 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/12/125 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/125 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012:LIQ. CASE NO.1

View Document

27/04/1227 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012:LIQ. CASE NO.1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 39A ARMOUR ROAD READING BERKSHIRE RG1 2LG UNITED KINGDOM

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 39A ARMOUR ROAD TILEHURST READING BERKSHIRE RG31 6HA ENGLAND

View Document

02/12/102 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 61 ST MARYS BUTTS READING BERKSHIRE RG1 2LG

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PAUL SIMPSON / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ASHMORE / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL SIMPSON / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILKINS / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 18 November 2008 with full list of shareholders

View Document

15/04/1015 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010:LIQ. CASE NO.1

View Document

07/04/107 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0924 March 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008897

View Document

04/07/084 July 2008 COMPANY NAME CHANGED CAFE DU SPORT LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FIELD

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 61 ST MARYS BUTTS BRIGHAM ROAD READING BERKSHIRE RG1 2LG

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

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