- Company Overview for WORK CONSULTING UK LIMITED (06137809)
- Filing history for WORK CONSULTING UK LIMITED (06137809)
- People for WORK CONSULTING UK LIMITED (06137809)
- Charges for WORK CONSULTING UK LIMITED (06137809)
- More for WORK CONSULTING UK LIMITED (06137809)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AP01 | Appointment of Mr Constantin Constantin Juhasz as a director on 27 September 2012 | |
21 Sep 2012 | TM01 | Termination of appointment of Constantin Constantin Juhasz as a director on 30 June 2012 | |
28 Aug 2012 | AP01 | Appointment of Mr Krisztian Lengyel as a director on 1 July 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2012 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2012-03-23
|
|
23 Mar 2012 | AP01 | Appointment of M Bela Kiss as a director on 1 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Karoly Tibor Nagy as a director on 1 March 2012 | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Karoly Tibor Nagy on 3 December 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Constantin Juhasz on 3 December 2009 | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 145-157 st john street london EC1V4PY | |
05 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
03 Dec 2008 | 88(2) | Ad 01/09/08 gbp si 1@1=1 gbp ic 1/2 | |
18 Nov 2008 | 288b | Appointment Terminated Secretary westco nominees LIMITED |