Advanced company searchLink opens in new window

HE@WORK LIMITED

Company number 06388782

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2012 DS01 Application to strike the company off the register
13 Oct 2011 AR01 Annual return made up to 3 October 2011 no member list
30 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
08 Feb 2011 TM01 Termination of appointment of John Cox as a director
03 Dec 2010 AR01 Annual return made up to 3 October 2010 no member list
03 Dec 2010 AD02 Register inspection address has been changed from 10 Golden Square London W1F 9JA United Kingdom
27 Sep 2010 TM01 Termination of appointment of Adrian Anderson as a director
27 Sep 2010 TM01 Termination of appointment of Simon Roodhouse as a director
27 Sep 2010 AP01 Appointment of Jane Mary Samuels as a director
24 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
20 Aug 2010 TM01 Termination of appointment of John Kerr as a director
12 Aug 2010 TM01 Termination of appointment of Helena Feltham as a director
12 Aug 2010 AD01 Registered office address changed from 10 Golden Square London W1F 9JA on 12 August 2010
21 Oct 2009 AR01 Annual return made up to 3 October 2009 no member list
21 Oct 2009 AD03 Register(s) moved to registered inspection location
21 Oct 2009 CH01 Director's details changed for Helena Joan Feltham on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr John Andrew Sinclair Kerr on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Dr John Graham Mumford on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Simon Cardwell Roodhouse on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr John Colin Leslie Cox on 21 October 2009
21 Oct 2009 AD02 Register inspection address has been changed
21 Oct 2009 CH01 Director's details changed for Adrian Anderson on 21 October 2009
18 Jun 2009 AA Total exemption full accounts made up to 31 December 2008