Advanced company searchLink opens in new window

GETWORK2DAY LTD

Company number 08827205

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Feb 2018 TM01 Termination of appointment of Leah Kimberly Masters as a director on 26 January 2018
07 Feb 2018 PSC07 Cessation of Leah Kimberley Masters as a person with significant control on 17 October 2017
20 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
13 Feb 2017 AA Accounts for a dormant company made up to 31 December 2015
13 Feb 2017 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
08 Feb 2017 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2017-02-08
  • GBP 5
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 AD01 Registered office address changed from St Andrews House Church Lane Oving Chichester West Sussex PO20 2DE to 1st Floor 76-77 East Street Chichester West Sussex PO19 1HL on 26 May 2016
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
23 Feb 2015 TM01 Termination of appointment of Jack Keywood as a director on 23 September 2014
23 Feb 2015 TM01 Termination of appointment of Grant Reginald Jelley as a director on 23 September 2014
13 Aug 2014 AD01 Registered office address changed from 50 Elm Road Westergate Chichester West Sussex PO20 3RQ England to St Andrews House Church Lane Oving Chichester West Sussex PO20 2DE on 13 August 2014
13 Aug 2014 TM01 Termination of appointment of Luke William Crooks as a director on 13 August 2014
26 Apr 2014 AP01 Appointment of Mr Daniel John Grant as a director
25 Apr 2014 AP01 Appointment of Mr William Richard Burey as a director