Advanced company searchLink opens in new window

WORKX LIMITED

Company number 09470511

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted