Advanced company searchLink opens in new window

WORK GPU LTD

Company number 11343301

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)
13 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2025 PSC07 Cessation of Dean Anthony Tobie as a person with significant control on 6 February 2025
06 Feb 2025 PSC01 Notification of Jarnail Singh Athwal as a person with significant control on 6 February 2025
06 Feb 2025 AP01 Appointment of Mr Jarnail Singh Athwal as a director on 6 February 2025
06 Feb 2025 TM01 Termination of appointment of Dean Anthony Tobie as a director on 6 February 2025
06 Feb 2025 TM01 Termination of appointment of Daniel Marcus Gallimore as a director on 6 February 2025
06 Feb 2025 AD01 Registered office address changed from Ardeifi New Street Lampeter SA48 7AL Wales to Wendover Radford Lane Wolverhampton WV4 4XW on 6 February 2025
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2024 AA Micro company accounts made up to 31 August 2023
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 August 2022
07 Sep 2023 AD01 Registered office address changed from 3 Second Way Wembley HA9 0YJ England to Ardeifi New Street Lampeter SA48 7AL on 7 September 2023
20 Oct 2022 CERTNM Company name changed CUMULUS1 LIMITED\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 AD01 Registered office address changed from The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd United Kingdom to 3 Second Way Wembley HA9 0YJ on 15 August 2022
15 Aug 2022 AP01 Appointment of Mr Daniel Marcus Gallimore as a director on 15 August 2022
14 Aug 2022 TM01 Termination of appointment of Remel Marcelle as a director on 14 August 2022
14 Aug 2022 PSC07 Cessation of Remel Marcelle as a person with significant control on 14 August 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates