WORK GPU LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

06/02/256 February 2025 Notification of Jarnail Singh Athwal as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Dean Anthony Tobie as a director on 2025-02-06

View Document

06/02/256 February 2025 Cessation of Dean Anthony Tobie as a person with significant control on 2025-02-06

View Document

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

View Document

06/02/256 February 2025 Appointment of Mr Jarnail Singh Athwal as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Daniel Marcus Gallimore as a director on 2025-02-06

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/10/2220 October 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/03/211 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

14/11/1914 November 2019 SUB-DIVISION 12/02/19

View Document

13/11/1913 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/09/1922 September 2019 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 11 CONWAY GARDENS WEMBLEY HA9 8TR ENGLAND

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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