- Company Overview for UK WORKSURFACES LTD (10122152)
- Filing history for UK WORKSURFACES LTD (10122152)
- People for UK WORKSURFACES LTD (10122152)
- More for UK WORKSURFACES LTD (10122152)
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 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | TM01 | Termination of appointment of Colin Simon Abrahams as a director on 3 January 2021 | |
03 Jan 2021 | PSC07 | Cessation of Colin Simon Abrahams as a person with significant control on 3 January 2021 | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
27 Apr 2020 | CH01 | Director's details changed for Mr Joseph Leonard Gary Hesford on 15 December 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
28 Mar 2019 | TM01 | Termination of appointment of Barry Abrahams as a director on 25 January 2019 | |
28 Jan 2019 | PSC01 | Notification of Colin Simon Abrahams as a person with significant control on 25 January 2019 | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
04 Jan 2018 | PSC01 | Notification of Joseph Leonard Gary Hesford as a person with significant control on 24 November 2017 | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Joseph Leonard Gary Hesford on 20 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Joseph Leonard Gary Hesford as a director on 24 November 2017 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
24 Jan 2017 | CH01 | Director's details changed for Mr Barry Abrahams on 24 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Glen William Holmes as a director on 22 December 2016 | |
11 Jul 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|