- Company Overview for WORKX LIMITED (09470511)
- Filing history for WORKX LIMITED (09470511)
- People for WORKX LIMITED (09470511)
- More for WORKX LIMITED (09470511)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2020 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from The Courtyard High Street Ascot SL5 7HP England to New Boundary House London Road Sunningdale Berkshire SL5 0DJ on 2 November 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr John Steven Hewitt on 25 October 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr John Steven Hewitt as a person with significant control on 25 October 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
16 Mar 2018 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA United Kingdom to The Courtyard High Street Ascot SL5 7HP on 16 March 2018 | |
17 Aug 2017 | PSC04 | Change of details for Mr John Steven Hewitt as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of George Michael Hewitt as a person with significant control on 17 August 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 July 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Andrei Cojuhari as a director on 31 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr John Steven Hewitt on 22 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH01 | Director's details changed for Mr John Steven Hewitt on 4 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr Andrei Cojuhari on 4 March 2016 | |
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|