- Company Overview for REPUBLIC PUBLISHING LIMITED (05982363)
- Filing history for REPUBLIC PUBLISHING LIMITED (05982363)
- People for REPUBLIC PUBLISHING LIMITED (05982363)
- More for REPUBLIC PUBLISHING LIMITED (05982363)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | TM01 | Termination of appointment of Sarah Elizabeth Mackenzie as a director on 3 November 2016 | |
14 Jun 2016 | AR01 | Annual return made up to 1 June 2016 with full list of shareholders | |
14 Jun 2016 | AD02 | Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG England to 75 Bermondsey Street London SE1 3XF | |
14 Jun 2016 | AD03 | Register(s) moved to registered inspection location 75 Bermondsey Street London SE1 3XF | |
13 Jun 2016 | SH20 | Statement by Directors | |
13 Jun 2016 | SH19 |
Statement of capital on 13 June 2016
|
|
13 Jun 2016 | CAP-SS | Solvency Statement dated 20/05/16 | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | TM01 | Termination of appointment of Michael John Cooper as a director on 18 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Bruce Eugene Bishop as a director on 13 May 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Peter Jonathan Harris as a director on 22 February 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 6th Floor 110 High Holborn London WC1V 6JS on 22 December 2015 | |
09 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AD03 | Register(s) moved to registered inspection location The Triangle 5-17 Hammersmith Grove London W6 0LG | |
05 Jun 2015 | AD02 | Register inspection address has been changed to The Triangle 5-17 Hammersmith Grove London W6 0LG | |
04 Jun 2015 | CH01 | Director's details changed for Sarah Elizabeth Mackenzie on 4 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Bruce Eugene Bishop on 4 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Michael John Cooper on 4 June 2015 |