Workpl@ce Uk Ltd was registered on 24 March 2000 with its registered office in London, it has a status of "Liquidation". This company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Matthew | 28 February 2001 | - | 1 |
TITCOMBE, Matthew | 28 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 July 2018 | |
AM10 - N/A | 06 June 2018 | |
AM22 - N/A | 06 June 2018 | |
AM02 - N/A | 19 April 2018 | |
AM10 - N/A | 23 January 2018 | |
AM07 - N/A | 16 September 2017 | |
AM03 - N/A | 25 August 2017 | |
AD01 - Change of registered office address | 01 August 2017 | |
AM01 - N/A | 26 July 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 28 March 2015 | |
AP01 - Appointment of director | 17 November 2014 | |
AA - Annual Accounts | 05 September 2014 | |
MR04 - N/A | 01 July 2014 | |
MR04 - N/A | 01 July 2014 | |
AR01 - Annual Return | 12 June 2014 | |
CH01 - Change of particulars for director | 12 June 2014 | |
AA01 - Change of accounting reference date | 14 January 2014 | |
AUD - Auditor's letter of resignation | 20 November 2013 | |
AD01 - Change of registered office address | 30 October 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH03 - Change of particulars for secretary | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 13 December 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH03 - Change of particulars for secretary | 03 May 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AD01 - Change of registered office address | 01 July 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 21 April 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 07 April 2008 | |
363a - Annual Return | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
AA - Annual Accounts | 21 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 06 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2006 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 04 July 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
287 - Change in situation or address of Registered Office | 27 October 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 27 May 2004 | |
395 - Particulars of a mortgage or charge | 15 May 2004 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 17 January 2003 | |
287 - Change in situation or address of Registered Office | 28 November 2002 | |
363s - Annual Return | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 02 April 2001 | |
225 - Change of Accounting Reference Date | 21 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2001 | |
225 - Change of Accounting Reference Date | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
CERTNM - Change of name certificate | 09 March 2001 | |
287 - Change in situation or address of Registered Office | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
287 - Change in situation or address of Registered Office | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
NEWINC - New incorporation documents | 24 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 10 December 2012 | Fully Satisfied |
N/A |
Charge of deposit | 29 March 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 30 April 2004 | Fully Satisfied |
N/A |