- Company Overview for WORKSPACE 15 LIMITED (05834840)
- Filing history for WORKSPACE 15 LIMITED (05834840)
- People for WORKSPACE 15 LIMITED (05834840)
- Charges for WORKSPACE 15 LIMITED (05834840)
- More for WORKSPACE 15 LIMITED (05834840)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Angus Robert Boag as a director on 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of John Robson as a director on 30 September 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Christopher John Pieroni as a director on 17 December 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
02 Apr 2020 | AP01 | Appointment of Mr David Neville Benson as a director on 1 April 2020 | |
15 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
03 Jun 2019 | TM01 | Termination of appointment of Jameson Paul Hopkins as a director on 31 May 2019 | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
29 Nov 2017 | AP01 | Appointment of Mr John Robson as a director on 1 October 2017 | |
09 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
21 Dec 2015 | SH20 | Statement by Directors |