Advanced company searchLink opens in new window

WORK SERVICE ACQUISITIONS LIMITED

Company number 06419129

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)
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
  • GBP 267,634.6
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
  • GBP 267,634.6
24 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 267,634.6
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
  • GBP 2,676,346.00
12 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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