- Company Overview for WORK SERVICE ACQUISITIONS LIMITED (06419129)
- Filing history for WORK SERVICE ACQUISITIONS LIMITED (06419129)
- People for WORK SERVICE ACQUISITIONS LIMITED (06419129)
- Charges for WORK SERVICE ACQUISITIONS LIMITED (06419129)
- More for WORK SERVICE ACQUISITIONS LIMITED (06419129)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2016 | DS01 | Application to strike the company off the register | |
02 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
24 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Krzysztof Rewers as a director on 1 June 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Jakub Marcin Wrobel as a director on 1 June 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Krzysztof Rewers as a director on 1 April 2014 | |
26 Jul 2016 | TM01 | Termination of appointment of Piotr Ambrozowicz as a director on 1 April 2014 | |
11 Apr 2016 | AD01 | Registered office address changed from C/O Adams & Remers Llp Duke's Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
06 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
24 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
20 Sep 2013 | AD01 | Registered office address changed from 32 Duke Street London SW1Y 6DF England on 20 September 2013 | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from Cobbetts Llp 4Th Floor 70 Gray's Inn Road London WC1X 8BT on 30 August 2011 |