Advanced company searchLink opens in new window

THE POST REPUBLIC UK LIMITED

Company number NI059224

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2017 DS01 Application to strike the company off the register
11 Sep 2017 AA Accounts for a small company made up to 31 October 2016
24 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
10 Aug 2016 AR01 Annual return made up to 3 May 2016
Statement of capital on 2016-08-10
  • GBP 100
29 Jul 2016 AA Full accounts made up to 31 October 2015
20 Jul 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 October 2015
01 Feb 2016 AA Full accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 3 May 2015
Statement of capital on 2015-05-15
  • GBP 100
05 Feb 2015 AA Full accounts made up to 30 April 2014
27 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
27 Jun 2014 AR01 Annual return made up to 8 May 2013 with full list of shareholders
11 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2014 AA Full accounts made up to 30 April 2013
26 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 CERTNM Company name changed the sonic factory LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
07 Feb 2013 CONNOT Change of name notice
05 Feb 2013 AA Full accounts made up to 30 April 2012
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Allan Niblo on 9 May 2011
14 Nov 2012 CH03 Secretary's details changed for Mr James Richardson on 1 May 2012
12 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended