WORK FOR GOOD LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Registered office address changed from 35a Eccleston Square London SW1V 1PB England to Prospect House Rouen Road Norwich NR1 1RE on 2023-05-18

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

15/11/2215 November 2022 Notification of Rupert James Werner Pick as a person with significant control on 2020-11-18

View Document

15/11/2215 November 2022 Notification of Daniel Christopher Witter as a person with significant control on 2020-11-18

View Document

09/11/229 November 2022 Withdrawal of a person with significant control statement on 2022-11-09

View Document

08/11/228 November 2022 Cessation of Rupert James Werner Pick as a person with significant control on 2022-08-22

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

08/11/228 November 2022 Notification of a person with significant control statement

View Document

24/10/2224 October 2022 Registered office address changed from Waggoners Wells Cottage Waggoners Wells Lane Grayshott Hindhead GU26 6DT England to 35a Eccleston Square London SW1V 1PB on 2022-10-24

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/04/2028 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 2689.23

View Document

24/02/2024 February 2020 23/01/20 STATEMENT OF CAPITAL GBP 2662.40

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM WAGGONERS WELLS WOTTAGE WAGGONERS WELLS LANE GRAYSHOTT HINDHEAD SURREY GU26 6DT ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 08/07/18 STATEMENT OF CAPITAL GBP 2280.13

View Document

30/04/1830 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 2213.25

View Document

23/04/1823 April 2018 SUB-DIVISION 03/04/18

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/09/179 September 2017 08/08/17 STATEMENT OF CAPITAL GBP 1871

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 40 MANOR ROAD EAST MOLESEY SURREY KT8 9JX ENGLAND

View Document

04/12/164 December 2016 07/10/16 STATEMENT OF CAPITAL GBP 1605

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/06/168 June 2016 SECOND FILING FOR FORM SH01

View Document

24/03/1624 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1611 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER WITTER

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 22 TONSLEY ROAD LONDON SW18 1BG UNITED KINGDOM

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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