Advanced company searchLink opens in new window

WORKSTREAM MANAGEMENT LTD

Company number 08730542

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2020 DS01 Application to strike the company off the register
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 October 2016
29 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
20 May 2015 AA Total exemption small company accounts made up to 31 October 2014
17 May 2015 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 91 Albert Road Bexley Kent DA5 1NT on 17 May 2015
21 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
15 Oct 2013 AP01 Appointment of Peter Dyche as a director
15 Oct 2013 TM01 Termination of appointment of Jonathan Purdon as a director
15 Oct 2013 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1