Advanced company searchLink opens in new window

REPUBLIC PUBLISHING LIMITED

Company number 05982363

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)
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
  • GBP 1
13 Jun 2016 CAP-SS Solvency Statement dated 20/05/16
13 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100
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