- Company Overview for WORKSPACE COMMERCE MANAGEMENT LIMITED (10234356)
- Filing history for WORKSPACE COMMERCE MANAGEMENT LIMITED (10234356)
- People for WORKSPACE COMMERCE MANAGEMENT LIMITED (10234356)
- More for WORKSPACE COMMERCE MANAGEMENT LIMITED (10234356)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Mar 2019 | PSC01 | Notification of Corleone Fernandes as a person with significant control on 10 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Panayiotis Lawrence as a director on 10 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Panayiotis Lawrence as a person with significant control on 10 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Corleone Fernandes as a director on 10 March 2019 | |
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2018
|
|
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 | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from 5 Chancery Lane London EC4A 1BL England to Unit 5 2 Overbury Road London N15 6RH on 8 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Nicholas Filis as a director on 18 November 2016 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
29 Nov 2016 | TM02 | Termination of appointment of John Ellis as a secretary on 18 November 2016 | |
21 Nov 2016 | AP03 | Appointment of Mr John Ellis as a secretary on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 18 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 5 Chancery Lane London EC4A 1BL on 18 November 2016 | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|