WORKPL@CE UK LIMITED

03959210
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
16 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
28 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
10 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
03 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
27 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
14 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
10 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Jun 2018 insolvency Liquidation In Administration Progress Report 28 Buy now
06 Jun 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 37 Buy now
19 Apr 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
23 Jan 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
16 Sep 2017 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
25 Aug 2017 insolvency Liquidation In Administration Proposals 45 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jul 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 Jun 2017 officers Termination of appointment of director (Steven Christopher Dummett) 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 accounts Annual Accounts 15 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
08 Sep 2015 accounts Annual Accounts 16 Buy now
28 Mar 2015 annual-return Annual Return 5 Buy now
17 Nov 2014 officers Appointment of director (Mr Steven Christopher Dummett) 2 Buy now
05 Sep 2014 accounts Annual Accounts 5 Buy now
01 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 officers Change of particulars for director (Matthew Titcombe) 2 Buy now
14 Jan 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
20 Nov 2013 auditors Auditors Resignation Company 1 Buy now
30 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 accounts Annual Accounts 7 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 officers Change of particulars for director (Matthew Saunders) 2 Buy now
04 Apr 2013 officers Change of particulars for secretary (Matthew Saunders) 1 Buy now
13 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 8 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
03 May 2011 officers Change of particulars for director (Matthew Saunders) 2 Buy now
03 May 2011 officers Change of particulars for secretary (Matthew Saunders) 2 Buy now
28 Apr 2011 officers Change of particulars for director (Matthew Titcombe) 2 Buy now
20 Apr 2011 accounts Annual Accounts 7 Buy now
01 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Matthew Saunders) 2 Buy now
10 May 2010 officers Change of particulars for director (Matthew Titcombe) 2 Buy now
21 Apr 2010 accounts Annual Accounts 8 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
17 Apr 2009 officers Director's change of particulars / matthew titcombe / 24/03/2009 1 Buy now
09 Sep 2008 accounts Annual Accounts 16 Buy now
07 Apr 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
27 Mar 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
27 Mar 2007 officers Director's particulars changed 1 Buy now
21 Dec 2006 accounts Annual Accounts 8 Buy now
22 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
06 Apr 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
06 Apr 2006 officers Director's particulars changed 1 Buy now
20 Jul 2005 accounts Annual Accounts 6 Buy now
04 Jul 2005 annual-return Return made up to 24/03/05; full list of members 7 Buy now
02 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 address Registered office changed on 27/10/04 from: 12 old burlington street london W1S 3AH 1 Buy now
05 Aug 2004 accounts Annual Accounts 7 Buy now
27 May 2004 annual-return Return made up to 24/03/04; full list of members 7 Buy now
15 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2003 annual-return Return made up to 24/03/03; full list of members 7 Buy now
17 Jan 2003 accounts Annual Accounts 7 Buy now
28 Nov 2002 address Registered office changed on 28/11/02 from: 1 lower grosvenor place london SW1W 0EJ 1 Buy now
21 May 2002 annual-return Return made up to 24/03/02; full list of members 7 Buy now
21 May 2002 officers New secretary appointed 2 Buy now
04 Apr 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 accounts Annual Accounts 1 Buy now
02 Apr 2001 annual-return Return made up to 24/03/01; full list of members 7 Buy now
21 Mar 2001 accounts Accounting reference date extended from 28/02/02 to 30/06/02 1 Buy now
20 Mar 2001 capital Ad 28/02/01--------- £ si 10@1=10 £ ic 2/12 2 Buy now
20 Mar 2001 accounts Accounting reference date shortened from 31/03/01 to 28/02/01 1 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
20 Mar 2001 officers New secretary appointed 2 Buy now
20 Mar 2001 officers Secretary resigned 1 Buy now
20 Mar 2001 officers Director resigned 1 Buy now
20 Mar 2001 officers Director resigned 1 Buy now
09 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2001 address Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP 1 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 officers New secretary appointed 2 Buy now
07 Jul 2000 address Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
07 Jul 2000 officers Director resigned 1 Buy now
07 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
24 Mar 2000 incorporation Incorporation Company 18 Buy now