- Company Overview for BUSINESS REPUBLIC LIMITED (07819651)
- Filing history for BUSINESS REPUBLIC LIMITED (07819651)
- People for BUSINESS REPUBLIC LIMITED (07819651)
- More for BUSINESS REPUBLIC LIMITED (07819651)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
30 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Mar 2015 | AP01 | Appointment of Mr Syed Zohaib Asif as a director on 1 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Mar 2014 | AD01 | Registered office address changed from 22 High Street Colliers Wood London SW19 2AE England on 19 March 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from 48 Runnymede London SW19 2PQ on 3 February 2014 | |
04 Jan 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
04 Jan 2014 | AP01 | Appointment of Mr Muhammad Ahmed as a director | |
04 Jan 2014 | TM01 | Termination of appointment of Syed Asif as a director |