- Company Overview for WORKRIGHT315 LTD (SC446451)
- Filing history for WORKRIGHT315 LTD (SC446451)
- People for WORKRIGHT315 LTD (SC446451)
- More for WORKRIGHT315 LTD (SC446451)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2015 | DS01 | Application to strike the company off the register | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AD01 | Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 17 June 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2014 | AP01 | Appointment of Mrs Susan Wendy Nicolson as a director on 19 February 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Stanislaw Augustynowicz as a director on 19 February 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
16 Aug 2013 | TM01 | Termination of appointment of Susan Nicolson as a director | |
16 Aug 2013 | AP01 | Appointment of Mr Stanislaw Augustynowicz as a director | |
16 Aug 2013 | CERTNM |
Company name changed WORKRIGHT99 LTD\certificate issued on 16/08/13
|
|
02 Apr 2013 | NEWINC |
Incorporation
|