Advanced company searchLink opens in new window

CONTENT REPUBLIC LIMITED

Company number 06033900

Filter by category

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 CH01 Director's details changed for Mr Teun Gerard Marinus Hilte on 28 August 2013
28 Aug 2013 AD01 Registered office address changed from 73 Brondesbury Road London NW6 6BP United Kingdom on 28 August 2013
30 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
10 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
02 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
21 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
12 Sep 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
21 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
21 Nov 2010 AD01 Registered office address changed from 1-5 Exchange Court London WC2R 0JU United Kingdom on 21 November 2010
15 Sep 2010 AA Total exemption full accounts made up to 31 May 2010
15 Jul 2010 TM01 Termination of appointment of Steven Whilton as a director
15 Jul 2010 TM01 Termination of appointment of Michel Peters as a director
07 Apr 2010 AA Total exemption full accounts made up to 31 May 2009
12 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Teun Gerard Marinus Hilte on 1 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Steven Alan Whilton on 1 November 2009