- Company Overview for THE POST REPUBLIC UK LIMITED (NI059224)
- Filing history for THE POST REPUBLIC UK LIMITED (NI059224)
- People for THE POST REPUBLIC UK LIMITED (NI059224)
- More for THE POST REPUBLIC UK LIMITED (NI059224)
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
|
|
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
|
|
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
|
|
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
|
|
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 |