Advanced company searchLink opens in new window

READING FINANCIAL CORPORATION LIMITED

Company number 03635736

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with updates
08 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
20 Sep 2017 PSC04 Change of details for Mr Ilmo Herkho Pietila as a person with significant control on 14 September 2017
01 Sep 2017 AD01 Registered office address changed from Suite 122, 70 Churchill Square Suite 122, 70 Churchill Square Kings Hill West Malling ME19 4YU to Elscot House Arcadia Avenue London N3 2JU on 1 September 2017
23 Aug 2017 TM02 Termination of appointment of Taylor Brooker-Accountancy Limited as a secretary on 23 August 2017
23 Aug 2017 PSC01 Notification of Ilmo Herkho Pietila as a person with significant control on 21 April 2017
23 Aug 2017 PSC07 Cessation of Kenneth Somerville as a person with significant control on 21 April 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Apr 2017 AP01 Appointment of Mr Ilmo Herkho Pietila as a director on 24 April 2017
25 Apr 2017 TM01 Termination of appointment of Kenneth Somerville as a director on 25 April 2017
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
16 Sep 2014 CH04 Secretary's details changed for Taylor Brooker-Accountancy Limited on 1 May 2014
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Jun 2014 AD01 Registered office address changed from 2 Orchard Cottages Lughorse Lane Yalding Maidstone Kent ME18 6EB England on 12 June 2014
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2