- Company Overview for CONTENT REPUBLIC LIMITED (06033900)
- Filing history for CONTENT REPUBLIC LIMITED (06033900)
- People for CONTENT REPUBLIC LIMITED (06033900)
- More for CONTENT REPUBLIC LIMITED (06033900)
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
|
|
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
|
|
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 |