WORKSPACE 10 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

18/04/2518 April 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Termination of appointment of Graham Colin Clemett as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Lawrence Francis Hutchings as a director on 2025-01-31

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

29/06/1729 June 2017 DISS REQUEST WITHDRAWN

View Document

13/05/1713 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1729 March 2017 APPLICATION FOR STRIKING-OFF

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHESTER HOUSE KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

01/11/161 November 2016 Registered office address changed from , Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 2016-11-01

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1314 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/129 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM MAGENTA HOUSE 85 WHITECHAPEL ROAD LONDON E1 1DU

View Document

04/08/114 August 2011 Registered office address changed from , Magenta House, 85 Whitechapel Road, London, E1 1DU on 2011-08-04

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMETT / 19/10/2010

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 24/09/2010

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 SECRETARY APPOINTED MISS CARMELINA CARFORA

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MARPLES

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED THE OLDE CORPORATION LIMITED CERTIFICATE ISSUED ON 23/07/02

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 COMPANY NAME CHANGED WORKSPACE 1 LIMITED CERTIFICATE ISSUED ON 17/05/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED LONDON WORKSPACE (1995) LIMITED CERTIFICATE ISSUED ON 28/06/96

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/9524 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED SOUTHERN WORKSPACE LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

09/03/959 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/952 March 1995 ALTER MEM AND ARTS 27/02/95

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: KEMPSON HOUSE PO BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

02/02/952 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/02/952 February 1995 NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 COMPANY NAME CHANGED APTRADE LIMITED CERTIFICATE ISSUED ON 31/01/95

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6DH

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company