REPUBLIC HOUSE LIMITED
Status | DISSOLVED |
Company No. | 03992515 |
Category | Private Limited Company |
Incorporated | 15 May 2000 |
Age | 24 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Nov 2011 |
Years | 12 years, 6 months, 2 days |
SUMMARY
REPUBLIC HOUSE LIMITED is an dissolved private limited company with number 03992515. It was incorporated 24 years, 17 days ago, on 15 May 2000 and it was dissolved 12 years, 6 months, 2 days ago, on 29 November 2011. The company address is Tennyson House Tennyson House, London, W1W 5PA.
Company Fillings
Gazette dissolved voluntary
Date: 29 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Aug 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Jeffrey Frank Davis
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Ian Gary Carno
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Bradley Abkin
Documents
Accounts with accounts type full
Date: 17 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ian carno / 01/05/2009 / HouseName/Number was: , now: 43; Street was: 8 chalton drive, now: norice lea; Post Code was: N2 0QW, now: N2 ord
Documents
Accounts with accounts type full
Date: 10 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / kimon minos / 19/09/2007 / HouseName/Number was: , now: 89; Street was: 10 cambridge drive, now: eastcote road; Post Code was: HA4 9JS, now: HA4 8BG; Country was: , now: england
Documents
Accounts with accounts type full
Date: 08 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: 1 cavendish place london W1G 0QD
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/07; no change of members
Documents
Accounts with accounts type full
Date: 20 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 09 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/11/04
Documents
Legacy
Date: 15 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 15/10/04 from: 235 saint john street london EC1V 4NG
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/12/00
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 21/06/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
8 WING YIP BUSINESS CENTRE, 395,LONDON,NW2 6LN
Number: | 10162536 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEY PADDOCK,MORTON,NG25 0UT
Number: | 11412534 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ
Number: | 08018698 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 CLARKSON STREET,DEWSBURY,WF13 3DS
Number: | 09776442 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CUSSINS HOUSE,DONCASTER,DN1 3LW
Number: | 09263611 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GARNETTS LANE,PRESCOT,L35 1QW
Number: | 11138259 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |