WORKSPACE 15 LIMITED: Filings
Overview
| Company Name | WORKSPACE 15 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05834840 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WORKSPACE 15 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Angus Robert Boag as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Termination of appointment of John Robson as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher John Pieroni as a director on Dec 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Neville Benson as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jameson Paul Hopkins as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Robson as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0