- Company Overview for UK WORKSTORE LTD (08036829)
- Filing history for UK WORKSTORE LTD (08036829)
- People for UK WORKSTORE LTD (08036829)
- More for UK WORKSTORE LTD (08036829)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2018 | PSC07 | Cessation of Nicholas Paul Cook as a person with significant control on 30 June 2018 | |
30 Jun 2018 | TM02 | Termination of appointment of Nicholas Paul Cook as a secretary on 30 June 2018 | |
30 Jun 2018 | TM01 | Termination of appointment of Nicholas Paul Cook as a director on 30 June 2018 | |
27 Jun 2018 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
06 May 2014 | CH03 | Secretary's details changed for Mr Nick Cook on 2 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from Uk Workstore Ltd Unit 110 3Rd Floor 36 Langham Street London W1W 7AP England on 6 May 2014 | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2013 | TM01 | Termination of appointment of Jean Green as a director | |
06 Sep 2013 | TM02 | Termination of appointment of Jean Green as a secretary | |
06 Sep 2013 | AP03 | Appointment of Mr Nick Cook as a secretary |