- Company Overview for WORKSPOKE LTD (SC529235)
- Filing history for WORKSPOKE LTD (SC529235)
- People for WORKSPOKE LTD (SC529235)
- More for WORKSPOKE LTD (SC529235)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2018 | DS01 | Application to strike the company off the register | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
20 Oct 2016 | AP01 | Appointment of Mr Andrew Perry as a director on 30 September 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Rhys Willis as a director on 30 September 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Alan Batchelor as a director on 30 September 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Anthony Lee as a director on 30 September 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 49 Philips Wynd Hamilton Lanarkshire ML3 8PA Scotland to Unit 9 Hamilton House Whiteshaw Gate Strathaven South Lanarkshire ML10 6SY on 11 July 2016 | |
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|