WORKBRAIN LIMITED

04625822
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
26 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
07 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 11 Buy now
03 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 May 2019 resolution Resolution 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 3 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 3 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 accounts Annual Accounts 3 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 annual-return Annual Return 7 Buy now
14 Oct 2015 accounts Annual Accounts 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Andrew Oldroyd) 1 Buy now
09 Feb 2015 officers Appointment of director (Jane Allsop) 2 Buy now
05 Jan 2015 annual-return Annual Return 7 Buy now
05 Nov 2014 accounts Annual Accounts 2 Buy now
07 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jan 2014 accounts Annual Accounts 11 Buy now
02 Jan 2014 annual-return Annual Return 7 Buy now
04 Nov 2013 officers Termination of appointment of director (George Bisnought) 1 Buy now
03 Jan 2013 annual-return Annual Return 8 Buy now
17 Dec 2012 accounts Annual Accounts 14 Buy now
13 Sep 2012 auditors Auditors Resignation Company 1 Buy now
08 Mar 2012 resolution Resolution 1 Buy now
08 Mar 2012 capital Return of Allotment of shares 4 Buy now
11 Jan 2012 annual-return Annual Return 8 Buy now
09 Jan 2012 accounts Annual Accounts 15 Buy now
11 Jan 2011 accounts Annual Accounts 15 Buy now
05 Jan 2011 annual-return Annual Return 8 Buy now
16 Aug 2010 officers Change of particulars for director (Mr. Gregory Michael Giangiordano) 2 Buy now
13 Aug 2010 officers Change of particulars for secretary (Mr. Gregory Michael Giangiordano) 2 Buy now
03 Mar 2010 auditors Auditors Resignation Company 1 Buy now
26 Feb 2010 accounts Annual Accounts 14 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
06 Aug 2009 resolution Resolution 1 Buy now
17 Jul 2009 accounts Annual Accounts 18 Buy now
04 Mar 2009 officers Director appointed mr andrew oldroyd 1 Buy now
03 Feb 2009 officers Director's change of particulars / jochen kasper / 03/02/2009 1 Buy now
12 Jan 2009 officers Appointment terminated director keith deane 1 Buy now
02 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
02 Jan 2009 address Registered office changed on 02/01/2009 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom 1 Buy now
02 Jan 2009 address Location of debenture register 1 Buy now
02 Jan 2009 address Location of register of members 1 Buy now
22 Apr 2008 annual-return Return made up to 30/12/07; full list of members 4 Buy now
22 Apr 2008 address Location of register of members 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom 1 Buy now
22 Apr 2008 address Location of debenture register 1 Buy now
03 Apr 2008 accounts Annual Accounts 16 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from needles house birmingham road studley warwickshire B80 7AS 1 Buy now
27 Mar 2008 address Location of register of members 1 Buy now
30 Jan 2008 officers New director appointed 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
24 Oct 2007 accounts Accounting reference date extended from 31/12/06 to 31/05/07 1 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 officers New director appointed 7 Buy now
19 Jul 2007 officers New director appointed 4 Buy now
19 Jul 2007 officers New director appointed 4 Buy now
19 Jul 2007 officers New secretary appointed;new director appointed 8 Buy now
19 Jul 2007 officers New director appointed 4 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: 1ST floor high holborn house 52-54 high holborn london WC1V 6RL 1 Buy now
10 Jan 2007 annual-return Return made up to 30/12/06; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 17 Buy now
02 Mar 2006 accounts Annual Accounts 16 Buy now
06 Feb 2006 annual-return Return made up to 30/12/05; full list of members 6 Buy now
21 Jul 2005 accounts Annual Accounts 11 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: golden cross housse 8 duncannon street london WC2N 4JF 1 Buy now
12 Jan 2005 annual-return Return made up to 30/12/04; full list of members 6 Buy now
26 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
05 Feb 2004 annual-return Return made up to 30/12/03; full list of members 6 Buy now
30 Dec 2002 incorporation Incorporation Company 15 Buy now