De Ja Vu (Reading) Limited

DataGardener
dissolved

De Ja Vu (reading) Limited

04967293Private Limited With Share Capital

Bwc Business Solutions Limited, 8 Park Place, Leeds, LS12RU
Incorporated

18/11/2003

Company Age

22 years

Directors

4

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

De Ja Vu (reading) Limited (04967293) is a private limited with share capital incorporated on 18/11/2003 (22 years old) and registered in leeds, LS12RU. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 18/11/2003
LS12RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:03-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-12-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:26-11-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-07-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-06-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-05-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-12-2012
Resolution
Category:Resolution
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-05-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-04-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:04-07-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2007
Legacy
Category:Annual Return
Date:21-03-2007
Legacy
Category:Address
Date:21-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2007
Legacy
Category:Annual Return
Date:14-12-2005
Legacy
Category:Officers
Date:14-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2005
Legacy
Category:Accounts
Date:18-03-2005
Legacy
Category:Officers
Date:13-01-2005
Legacy
Category:Annual Return
Date:16-12-2004
Legacy
Category:Mortgage
Date:22-09-2004
Legacy
Category:Mortgage
Date:07-09-2004
Legacy
Category:Capital
Date:25-08-2004
Legacy
Category:Mortgage
Date:10-06-2004
Legacy
Category:Capital
Date:11-12-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Incorporation Company
Category:Incorporation
Date:18-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date26/11/2012
Latest Accounts31/03/2012

Trading Addresses

8 Park Place, Leeds, West Yorkshire, LS12RURegistered
39A Armour Road, Tilehurst, Reading, Berkshire, RG316HA

Contact

Bwc Business Solutions Limited, 8 Park Place, Leeds, LS12RU