- Company Overview for POPWORK WORKSPACE LIMITED (10273610)
- Filing history for POPWORK WORKSPACE LIMITED (10273610)
- People for POPWORK WORKSPACE LIMITED (10273610)
- More for POPWORK WORKSPACE LIMITED (10273610)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
11 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2023 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT England to 2 Kingdom Street London W2 6BD on 26 June 2023 | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
12 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
24 Feb 2021 | CH01 | Director's details changed for Mr Stephen James Wetherall on 23 February 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
30 Apr 2019 | AD01 | Registered office address changed from 50C Manse Road London N16 7QD United Kingdom to 1 Burwood Place Burwood Place London W2 2UT on 30 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Joe Revell as a director on 30 April 2019 | |
26 Nov 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
25 Jul 2018 | PSC07 | Cessation of Joe Revell as a person with significant control on 1 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
23 Jul 2018 | PSC02 | Notification of Iwg Plc as a person with significant control on 1 December 2017 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Timothy Sean James Donovan Regan as a director on 5 December 2017 |