THE VILLAGE (READING) LIMITED

First Floor First Floor, Reading, RG1 2DE, Berkshire, United Kingdom
StatusDISSOLVED
Company No.10448628
CategoryPrivate Limited Company
Incorporated27 Oct 2016
Age7 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 16 days

SUMMARY

THE VILLAGE (READING) LIMITED is an dissolved private limited company with number 10448628. It was incorporated 7 years, 7 months, 21 days ago, on 27 October 2016 and it was dissolved 10 months, 16 days ago, on 01 August 2023. The company address is First Floor First Floor, Reading, RG1 2DE, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annabelle Elizabeth Sykes

Change date: 2021-11-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr Charlie John Sykes

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie John Sykes

Appointment date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Annabelle Elizabeth Sykes

Appointment date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jac Sykes

Termination date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Strong

Change date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Jac Sykes

Change date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: First Floor 23/24 Market Place Reading Berkshire RG1 2DE

Old address: First Floor 23/24 Market Place Reading Berkshire RG1 2DE England

Change date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Mr John Jac Sykes

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-15

Officer name: Mr Andrew James Strong

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-18

Officer name: Mr John Jac Sykes

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atlantis Holdings Limited

Change date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: John Jac Sykes

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atlantis Holdings Limited

Notification date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 30 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-30

Psc name: John Jac Sykes

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 30 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atlantis Holdings Limited

Cessation date: 2017-12-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Strong

Change date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: First Floor 23/24 Market Place Reading Berkshire RG1 2DE

Change date: 2018-01-12

Old address: 23/24 Market Place Reading Berkshire RG1 2DE England

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Jac Sykes

Change date: 2017-12-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-30

Officer name: Mr Andrew James Strong

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Incorporation company

Date: 27 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRON ARCHITECTURAL LIMITED

WIRE BELT HOUSE,SITTINGBOURNE,ME10 3RF

Number:04526406
Status:ACTIVE
Category:Private Limited Company

EDBUG LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08889240
Status:ACTIVE
Category:Private Limited Company

FOR GOODNESS CAKESS LIMITED

28 HEATHFIELD WAY,CANTERBURY,CT4 6QH

Number:11813692
Status:ACTIVE
Category:Private Limited Company

GCBJNBX LTD

GROUND FLOOR FLAT 81 HALE LANE,LONDON,NW7 3RU

Number:11315766
Status:ACTIVE
Category:Private Limited Company

MOSTA INC CAPITAL SOLUTIONS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11387993
Status:ACTIVE
Category:Private Limited Company
Number:09893772
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source