Advanced company searchLink opens in new window

BUSINESS REPUBLIC LIMITED

Company number 07819651

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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