Advanced company searchLink opens in new window

WORKCLUB HQ LIMITED

Company number 10897528

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
22 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 AP01 Notice of removal of a director
02 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 August 2020
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 132.07678
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 SH02 Sub-division of shares on 29 November 2019
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2020 PSC04 Change of details for Mr Nicholas Lawrence Joseph Donnelly as a person with significant control on 29 November 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 132.07678
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 113.53127
07 May 2020 AA Micro company accounts made up to 31 August 2019
23 Apr 2020 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT England to 12 London Road Morden SM4 5BQ on 23 April 2020
24 Jan 2020 AD01 Registered office address changed from The Hoxton Mix 3rd Floor, 86-90 Paul Street London EC2A 4NE England to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT on 24 January 2020
29 Oct 2019 CH01 Director's details changed for Mr Upile Chasowa on 25 October 2019
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
22 Oct 2019 AP01 Appointment of Mr Upile Chasowa as a director on 15 October 2019
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 AA Micro company accounts made up to 31 August 2018