- Company Overview for WERKSPACE LIMITED (05638510)
- Filing history for WERKSPACE LIMITED (05638510)
- People for WERKSPACE LIMITED (05638510)
- Insolvency for WERKSPACE LIMITED (05638510)
- More for WERKSPACE LIMITED (05638510)
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) |
---|---|---|---|
21 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2010 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD on 6 December 2010 | |
23 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | AR01 |
Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2010-04-30
|
|
30 Apr 2010 | CH01 | Director's details changed for Mr James Frederick Sundstad on 29 November 2009 | |
30 Apr 2010 | TM02 | Termination of appointment of Adsiduus Limited as a secretary | |
12 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Feb 2009 | 363a | Return made up to 29/11/08; full list of members | |
11 Feb 2009 | 288c | Director's Change of Particulars / james sundstad / 21/04/2008 / Occupation was: director\, now: analyst & data consultant | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Jan 2009 | 288c | Director's Change of Particulars / james sundstad / 01/12/2008 / Nationality was: american, now: british; Title was: , now: mr; HouseName/Number was: , now: suite 60; Street was: flat 3 roland mansions, now: frederick court; Area was: rosary gardens, now: 30 duke of york square; Post Town was: old brompton road, now: london; Region was: london, now | |
21 Apr 2008 | 288b | Appointment Terminated Director mischa sundstad | |
09 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
14 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
14 Dec 2007 | 288c | Director's particulars changed | |
14 Dec 2007 | 288c | Director's particulars changed | |
10 Mar 2007 | 363s | Return made up to 29/11/06; full list of members | |
10 Mar 2007 | 363(288) |
Director's particulars changed
|
|
05 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
02 Feb 2007 | 225 | Accounting reference date shortened from 30/11/06 to 31/03/06 | |
29 Nov 2005 | NEWINC | Incorporation |