Advanced company searchLink opens in new window

WORKSPACE 15 LIMITED

Company number 05834840

Filter by category

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jul 2022 TM01 Termination of appointment of Angus Robert Boag as a director on 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
09 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Sep 2021 TM01 Termination of appointment of John Robson as a director on 30 September 2021
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Dec 2020 TM01 Termination of appointment of Christopher John Pieroni as a director on 17 December 2020
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
02 Apr 2020 AP01 Appointment of Mr David Neville Benson as a director on 1 April 2020
15 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jun 2019 TM01 Termination of appointment of Jameson Paul Hopkins as a director on 31 May 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Nov 2017 AP01 Appointment of Mr John Robson as a director on 1 October 2017
09 Nov 2017 AA Full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
01 Nov 2016 AD01 Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
21 Dec 2015 SH20 Statement by Directors