Based in London, Workspace 8 Ltd was established in 1997. We do not know the number of employees at this company. This company has one director listed as Carfora, Carmelina.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARFORA, Carmelina | 22 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 July 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 April 2017 | |
DS01 - Striking off application by a company | 29 March 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AD01 - Change of registered office address | 01 November 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 12 September 2013 | |
MR04 - N/A | 25 July 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
TM01 - Termination of appointment of director | 10 April 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AD01 - Change of registered office address | 29 July 2011 | |
AR01 - Annual Return | 02 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
CH01 - Change of particulars for director | 19 October 2010 | |
AA - Annual Accounts | 27 August 2010 | |
TM02 - Termination of appointment of secretary | 09 April 2010 | |
AP03 - Appointment of secretary | 09 April 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 16 December 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
AA - Annual Accounts | 30 December 2007 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 August 2007 | |
363a - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 12 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2003 | |
363s - Annual Return | 24 March 2003 | |
395 - Particulars of a mortgage or charge | 14 January 2003 | |
AA - Annual Accounts | 14 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2002 | |
363s - Annual Return | 26 March 2002 | |
CERTNM - Change of name certificate | 15 February 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
AA - Annual Accounts | 20 December 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 21 December 2000 | |
363s - Annual Return | 06 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
AA - Annual Accounts | 19 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1999 | |
CERTNM - Change of name certificate | 19 May 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 28 October 1998 | |
395 - Particulars of a mortgage or charge | 09 June 1998 | |
395 - Particulars of a mortgage or charge | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
363s - Annual Return | 31 March 1998 | |
CERTNM - Change of name certificate | 20 January 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
395 - Particulars of a mortgage or charge | 31 July 1997 | |
395 - Particulars of a mortgage or charge | 31 July 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
287 - Change in situation or address of Registered Office | 14 April 1997 | |
NEWINC - New incorporation documents | 18 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 January 2003 | Fully Satisfied |
N/A |
Deed of rental assignment | 05 June 1998 | Fully Satisfied |
N/A |
Commercial mortgage | 05 June 1998 | Fully Satisfied |
N/A |
Debenture | 30 September 1997 | Fully Satisfied |
N/A |
Commercial mortgage | 30 September 1997 | Fully Satisfied |
N/A |
Mortgage deed | 25 July 1997 | Fully Satisfied |
N/A |
Debenture deed | 25 July 1997 | Fully Satisfied |
N/A |