- Company Overview for WORKPLACE STRATEGIES LIMITED (06794713)
- Filing history for WORKPLACE STRATEGIES LIMITED (06794713)
- People for WORKPLACE STRATEGIES LIMITED (06794713)
- More for WORKPLACE STRATEGIES LIMITED (06794713)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | CONNOT | Change of name notice | |
16 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
25 Mar 2015 | CERTNM |
Company name changed workplace strategies LIMITED\certificate issued on 25/03/15
|
|
25 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
12 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
18 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Nigel John Sikora on 31 May 2010 | |
12 Nov 2010 | CERTNM |
Company name changed urban studio LIMITED\certificate issued on 12/11/10
|
|
12 Nov 2010 | CONNOT | Change of name notice | |
26 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from 1 Chadwick Park Knaresborough North Yorkshire HG5 8QD Uk on 26 August 2010 |