Advanced company searchLink opens in new window

LONDON WORKSPACE LIMITED

Company number 04553292

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)
10 Aug 2018 AC92 Restoration by order of the court
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
09 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 TM01 Termination of appointment of Nelia Gerasimovitch as a director on 15 July 2014
09 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Mr Vitali Gerasimovitch on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mrs Nelia Gerasimovitch on 1 October 2009
04 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Oct 2008 363a Return made up to 03/10/08; full list of members
13 Oct 2008 288c Director and secretary's change of particulars / vitali gerasimovitch / 10/03/2007