- Company Overview for CH WORKSPACE LIMITED (03166742)
- Filing history for CH WORKSPACE LIMITED (03166742)
- People for CH WORKSPACE LIMITED (03166742)
- Charges for CH WORKSPACE LIMITED (03166742)
- More for CH WORKSPACE LIMITED (03166742)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
04 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD02 | Register inspection address has been changed from C/O Ch Workspace Ltd 2E Suffolk Court 9 Church Field Road Sudbury Suffolk CO10 2YA England to Silvercrest House Middle Green Wakes Colne Colchester CO6 2BN | |
18 Feb 2015 | AD01 | Registered office address changed from 2E Suffolk Court 9 Church Field Road Sudbury Suffolk CO10 2YA to Silvercrest House Middle Green Wakes Colne Colchester Essex CO6 2BN on 18 February 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | TM01 | Termination of appointment of a director | |
25 Mar 2014 | TM01 | Termination of appointment of Jonathan Marriott as a director | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
27 Mar 2013 | AD02 | Register inspection address has been changed from C/O Ch Workspace Ltd 6 Nonancourt Way Earls Colne Colchester Essex CO6 2SY England | |
27 Mar 2013 | AD01 | Registered office address changed from 2E Suffolk Court 9 Church Field Road Sudbury Suffolk CO10 2YA United Kingdom on 27 March 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from Unit 6 Nonancourt Way Earls Colne Colchester Essex CO6 2SY on 27 March 2013 | |
27 Mar 2013 | CH03 | Secretary's details changed for Mr Vincent Neil Wright on 1 February 2013 |