Advanced company searchLink opens in new window

WORKSTREAM DESIGN LIMITED

Company number 07176812

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
17 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 May 2012
18 May 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 TM01 Termination of appointment of Frederick Stratford as a director
20 Jun 2011 TM01 Termination of appointment of Richard Bradford as a director
24 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
24 Mar 2011 AD03 Register(s) moved to registered inspection location
23 Mar 2011 AD02 Register inspection address has been changed
29 Jul 2010 AP01 Appointment of Mr Richard James Bradford as a director
29 Jul 2010 AP01 Appointment of Mr Frederick Anthony Stratford as a director
29 Jul 2010 SH02 Sub-division of shares on 15 July 2010
29 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 15/07/2010
03 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)