WORK GPU LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
06/02/256 February 2025 | Notification of Jarnail Singh Athwal as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Termination of appointment of Dean Anthony Tobie as a director on 2025-02-06 |
06/02/256 February 2025 | Cessation of Dean Anthony Tobie as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Registered office address changed from Ardeifi New Street Lampeter SA48 7AL Wales to Wendover Radford Lane Wolverhampton WV4 4XW on 2025-02-06 |
06/02/256 February 2025 | Appointment of Mr Jarnail Singh Athwal as a director on 2025-02-06 |
06/02/256 February 2025 | Termination of appointment of Daniel Marcus Gallimore as a director on 2025-02-06 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
31/08/2431 August 2024 | Micro company accounts made up to 2023-08-31 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-08-31 |
07/09/237 September 2023 | Registered office address changed from 3 Second Way Wembley HA9 0YJ England to Ardeifi New Street Lampeter SA48 7AL on 2023-09-07 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/10/2220 October 2022 | Certificate of change of name |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/05/227 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/03/211 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
14/11/1914 November 2019 | SUB-DIVISION 12/02/19 |
13/11/1913 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
22/09/1922 September 2019 | PREVEXT FROM 31/05/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 11 CONWAY GARDENS WEMBLEY HA9 8TR ENGLAND |
03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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