- Company Overview for WORK GPU LTD (11343301)
- Filing history for WORK GPU LTD (11343301)
- People for WORK GPU LTD (11343301)
- More for WORK GPU LTD (11343301)
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
|
|
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 |