Advanced company searchLink opens in new window

WORKSPACE 3 LIMITED

Company number 03370863

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Oct 2016 AD01 Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court 1-3 Brixton Road London SW9 6DE on 31 October 2016
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
10 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
12 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Mr Jameson Paul Hopkins as a director
10 Apr 2012 TM01 Termination of appointment of Harry Platt as a director
11 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Jul 2011 AD01 Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 29 July 2011
10 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Harry Platt on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Mr Graham Colin Clemett on 19 October 2010
27 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7