Advanced company searchLink opens in new window

WORKSPACE COMMERCE MANAGEMENT LIMITED

Company number 10234356

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)
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
  • GBP 150
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted