ARENA REPUBLIC LTD

15 Queen Square, Leeds, LS2 8AJ
StatusDISSOLVED
Company No.08947725
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 27 days

SUMMARY

ARENA REPUBLIC LTD is an dissolved private limited company with number 08947725. It was incorporated 10 years, 2 months, 29 days ago, on 19 March 2014 and it was dissolved 5 years, 27 days ago, on 21 May 2019. The company address is 15 Queen Square, Leeds, LS2 8AJ.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: 15 Queen Square Leeds LS2 8AJ

Change date: 2017-07-17

Old address: 1 Victoria Sq Birmingham B1 1BD United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ishfaq Ali Hussain

Termination date: 2016-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-20

Officer name: Mr Umar Abdur-Rahman Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Old address: 99 New St Birmingham B2 4HQ

Change date: 2016-05-18

New address: 1 Victoria Sq Birmingham B1 1BD

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-14

Officer name: Mr Ishfaq Ali Hussain

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-10

Officer name: Ishfaq Ali Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-10

Officer name: Rizwana Rashid

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed little hands republic LTD\certificate issued on 23/01/15

Documents

View document PDF

Change of name notice

Date: 23 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKHOUSE (PETERBOROUGH) LIMITED

PROSPECT HOUSE,SALE,M33 6RH

Number:09689886
Status:ACTIVE
Category:Private Limited Company

FQR LIMITED

222 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:07718016
Status:ACTIVE
Category:Private Limited Company

ICE GOLA SHACK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09370022
Status:ACTIVE
Category:Private Limited Company

INNERCITY MAINTENANCE AND CLEANING SERVICES LTD

OFFICE 5, DRAGON BRIDGE HOUSE 253 WHITEHALL ROAD,LEEDS,LS12 6ER

Number:11821457
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH HIGHWAYS GROUP LIMITED

WOOLF BUILDING 7 EAGLE WAY,CHELMSFORD,CM3 3FY

Number:08479092
Status:ACTIVE
Category:Private Limited Company

SECOND NEWBURY LIMITED PARTNERSHIP

1 RIDING HOUSE STREET,,

Number:LP003715
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source