D354 LIMITED

02878295
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
27 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jul 2017 insolvency Liquidation Miscellaneous 7 Buy now
27 Jul 2017 insolvency Liquidation Compulsory Return Final Meeting 14 Buy now
27 Jul 2017 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
23 Apr 2015 insolvency Liquidation Miscellaneous 9 Buy now
15 Apr 2014 insolvency Liquidation Miscellaneous 10 Buy now
08 Oct 2013 insolvency Liquidation Miscellaneous 10 Buy now
08 Oct 2013 insolvency Liquidation Miscellaneous 9 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Feb 2011 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jan 2011 insolvency Liquidation Compulsory Winding Up Order 4 Buy now
14 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 2 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2010 officers Change of particulars for director (Michael Diamandis) 3 Buy now
05 Feb 2010 insolvency Liquidation In Administration End Of Administration 1 Buy now
29 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
29 Jan 2010 insolvency Liquidation In Administration End Of Administration 13 Buy now
27 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 1 Buy now
20 Aug 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
10 Jul 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
16 Feb 2009 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
22 Jan 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from 2 old bath road newbury berkshire RG14 1QL 1 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
02 Oct 2008 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
11 Sep 2008 insolvency Liquidation In Administration Proposals 21 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
22 Jul 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2008 accounts Annual Accounts 6 Buy now
02 Apr 2008 accounts Curr sho from 31/07/2008 to 31/03/2008 1 Buy now
08 Jan 2008 annual-return Return made up to 07/12/07; full list of members 2 Buy now
19 Nov 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Aug 2007 accounts Annual Accounts 6 Buy now
03 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2007 annual-return Return made up to 07/12/06; full list of members 2 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
29 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2006 mortgage Particulars of mortgage/charge 8 Buy now
25 Sep 2006 mortgage Particulars of mortgage/charge 6 Buy now
12 Jun 2006 accounts Annual Accounts 11 Buy now
12 Jun 2006 accounts Accounting reference date shortened from 31/10/05 to 31/07/05 1 Buy now
27 Mar 2006 annual-return Return made up to 07/12/05; full list of members 7 Buy now
10 Jan 2006 officers Director resigned 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 37 london road newbury berkshire RG14 1JL 1 Buy now
18 Oct 2005 accounts Annual Accounts 10 Buy now
14 Jul 2005 miscellaneous Court Order 1 Buy now
14 Jul 2005 miscellaneous Miscellaneous 1 Buy now
08 Jul 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
05 Apr 2005 incorporation Memorandum Articles 15 Buy now
14 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2004 annual-return Return made up to 07/12/04; full list of members 7 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
29 Jul 2004 officers Director's particulars changed 1 Buy now
15 Jun 2004 accounts Annual Accounts 12 Buy now
19 Feb 2004 officers New director appointed 2 Buy now
30 Jan 2004 annual-return Return made up to 07/12/03; full list of members 7 Buy now
17 Jul 2003 accounts Annual Accounts 9 Buy now
21 Mar 2003 officers Director resigned 1 Buy now
21 Mar 2003 officers New director appointed 2 Buy now
21 Mar 2003 officers New director appointed 2 Buy now
31 Dec 2002 annual-return Return made up to 07/12/02; full list of members 6 Buy now
27 Aug 2002 accounts Annual Accounts 10 Buy now
14 Mar 2002 annual-return Return made up to 07/12/01; full list of members 6 Buy now
14 Mar 2001 accounts Annual Accounts 9 Buy now
26 Jan 2001 annual-return Return made up to 07/12/00; full list of members 6 Buy now
09 Feb 2000 annual-return Return made up to 07/12/99; full list of members 6 Buy now
07 Feb 2000 accounts Annual Accounts 12 Buy now
07 Apr 1999 accounts Annual Accounts 14 Buy now
15 Mar 1999 annual-return Return made up to 07/12/98; no change of members 4 Buy now
06 Oct 1998 address Registered office changed on 06/10/98 from: 37 london road newbury berkshire RG14 1JL 1 Buy now
05 Jun 1998 incorporation Memorandum Articles 15 Buy now
02 Jun 1998 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 1998 accounts Annual Accounts 15 Buy now
23 Mar 1998 annual-return Return made up to 07/12/97; no change of members 4 Buy now
18 Dec 1997 accounts Accounting reference date shortened from 31/05/98 to 31/10/97 1 Buy now
18 Dec 1997 officers New director appointed 2 Buy now
18 Dec 1997 officers Director resigned 1 Buy now
18 Dec 1997 address Registered office changed on 18/12/97 from: the litten newtown road newbury berkshire 1 Buy now
06 Nov 1997 officers Director resigned 1 Buy now
06 Nov 1997 officers New director appointed 2 Buy now
06 Nov 1997 officers Director resigned 1 Buy now
12 Sep 1997 accounts Amended Accounts 13 Buy now
05 Aug 1997 officers New director appointed 2 Buy now
05 Aug 1997 accounts Annual Accounts 13 Buy now
05 Aug 1997 accounts Annual Accounts 14 Buy now
02 Feb 1997 officers Director resigned 1 Buy now
02 Feb 1997 officers New director appointed 2 Buy now
26 Jan 1997 annual-return Return made up to 07/12/96; full list of members 6 Buy now
27 Aug 1996 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 1996 officers Director resigned 1 Buy now
24 Jan 1996 annual-return Return made up to 07/12/95; full list of members 6 Buy now
13 Nov 1995 officers Director resigned 2 Buy now
05 Oct 1995 accounts Accounting reference date extended from 31/12 to 31/05 1 Buy now
05 Oct 1995 accounts Annual Accounts 2 Buy now
05 Oct 1995 resolution Resolution 2 Buy now