Advanced company searchLink opens in new window

WORKSPACE COMMERCE LIMITED

Company number 10234350

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)
30 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 50,000
02 Oct 2019 600 Appointment of a voluntary liquidator
02 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-23
02 Oct 2019 LIQ02 Statement of affairs
02 Oct 2019 AD01 Registered office address changed from 5 Chancery Lane London EC4A 1BL England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2 October 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 TM01 Termination of appointment of Panayiotis Lawrence as a director on 10 March 2019
27 Mar 2019 PSC01 Notification of Corleone Fernandes as a person with significant control on 10 March 2019
27 Mar 2019 PSC07 Cessation of Panayiotis Lawrence as a person with significant control on 10 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 TM01 Termination of appointment of Arif Kitchlew as a director on 10 March 2019
15 Mar 2019 AP01 Appointment of Mr Corleone Fernandes as a director on 10 March 2019
19 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
01 Jun 2018 TM02 Termination of appointment of John Ellis as a secretary on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr Arif Kitchlew as a director on 1 June 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
16 May 2018 PSC07 Cessation of Nicholas Filis as a person with significant control on 15 May 2018
16 May 2018 PSC01 Notification of Panayiotis Lawrence as a person with significant control on 15 May 2018
16 May 2018 TM01 Termination of appointment of Nicholas Filis as a director on 15 May 2018
16 May 2018 AP01 Appointment of Mr Panayiotis Lawrence as a director on 15 May 2018