- Company Overview for REPUBLIC HOUSE LIMITED (03992515)
- Filing history for REPUBLIC HOUSE LIMITED (03992515)
- People for REPUBLIC HOUSE LIMITED (03992515)
- Charges for REPUBLIC HOUSE LIMITED (03992515)
- More for REPUBLIC HOUSE LIMITED (03992515)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2011 | DS01 | Application to strike the company off the register | |
20 May 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
20 May 2010 | CH01 | Director's details changed for Jeffrey Frank Davis on 15 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Ian Gary Carno on 15 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Bradley Abkin on 6 May 2010 | |
17 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
26 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
26 May 2009 | 288c | Director's Change of Particulars / ian carno / 01/05/2009 / HouseName/Number was: , now: 43; Street was: 8 chalton drive, now: norice lea; Post Code was: N2 0QW, now: N2 ord | |
10 Mar 2009 | AA | Full accounts made up to 31 December 2008 | |
21 May 2008 | 363a | Return made up to 15/05/08; full list of members | |
21 May 2008 | 288c | Secretary's Change of Particulars / kimon minos / 19/09/2007 / HouseName/Number was: , now: 89; Street was: 10 cambridge drive, now: eastcote road; Post Code was: HA4 9JS, now: HA4 8BG; Country was: , now: england | |
08 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Oct 2007 | 288b | Director resigned | |
17 Oct 2007 | 288b | Director resigned | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: 1 cavendish place london W1G 0QD | |
08 Aug 2007 | 395 | Particulars of mortgage/charge | |
16 Jun 2007 | 363s | Return made up to 15/05/07; no change of members | |
20 Mar 2007 | AA | Full accounts made up to 31 December 2006 | |
07 Dec 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
27 Oct 2006 | 288a | New director appointed | |
22 Sep 2006 | 288a | New director appointed | |
26 May 2006 | 363s | Return made up to 15/05/06; full list of members | |
03 Mar 2006 | AA | Full accounts made up to 30 November 2005 |