WORKSHOP ENTERPRISES LIMITED

04195380
SUITE 140 MADDISON HOUSE 226 HIGH STREET CROYDON CR9 1DF

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Apr 2022 accounts Annual Accounts 6 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
30 Apr 2020 accounts Annual Accounts 6 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 6 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 accounts Annual Accounts 6 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2017 accounts Annual Accounts 3 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
30 Apr 2016 accounts Annual Accounts 3 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
19 May 2011 accounts Annual Accounts 4 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Mr Nigel John Brignall) 2 Buy now
04 May 2010 officers Change of particulars for director (Anthony Keenor) 2 Buy now
28 Apr 2010 accounts Annual Accounts 5 Buy now
21 May 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 annual-return Return made up to 06/04/09; full list of members 4 Buy now
12 May 2008 annual-return Return made up to 06/04/08; full list of members 4 Buy now
15 Jan 2008 accounts Annual Accounts 5 Buy now
11 Jun 2007 annual-return Return made up to 06/04/07; no change of members 7 Buy now
01 Jun 2007 accounts Annual Accounts 5 Buy now
01 Jun 2006 accounts Annual Accounts 6 Buy now
12 May 2006 annual-return Return made up to 06/04/06; full list of members 7 Buy now
01 Jun 2005 accounts Annual Accounts 6 Buy now
10 May 2005 annual-return Return made up to 06/04/05; full list of members 7 Buy now
29 Sep 2004 address Registered office changed on 29/09/04 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS 1 Buy now
03 Jun 2004 accounts Annual Accounts 5 Buy now
12 May 2004 annual-return Return made up to 06/04/04; full list of members 7 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: c/o the regents group 6 dancastle court arcadia avenue N3 2JU 1 Buy now
30 Jun 2003 accounts Annual Accounts 5 Buy now
30 Jun 2003 accounts Accounting reference date extended from 30/04/03 to 31/07/03 1 Buy now
18 Apr 2003 annual-return Return made up to 06/04/03; full list of members 7 Buy now
26 Apr 2002 annual-return Return made up to 06/04/02; full list of members 6 Buy now
29 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 officers Secretary resigned 1 Buy now
01 Aug 2001 officers Director resigned 1 Buy now
25 Jul 2001 officers New secretary appointed 2 Buy now
25 Jul 2001 officers New director appointed 2 Buy now
06 Apr 2001 incorporation Incorporation Company 12 Buy now