WORKERS4U LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

12/03/2412 March 2024 Liquidators' statement of receipts and payments to 2024-01-10

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of affairs

View Document

17/01/2317 January 2023 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-01-17

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM WATERMAN HOUSE 1 LORD STREET GRAVESEND DA12 1AW ENGLAND

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKHESHER SINGH GILL / 20/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 DIRECTOR APPOINTED MR MUKHESHER SINGH GILL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 CESSATION OF TRYPIT SINGH GILL AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRYPIT GILL

View Document

18/07/1918 July 2019 CESSATION OF DALJIT DANIEL SINGH JOHAL AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DALJIT JOHAL

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM WATERMAN HOUSE 1 LORD STREET 63 WINDMILL STREET GRAVESEND KENT DA12 1AW UNITED KINGDOM

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 173 WOODFORD AVENUE ILFORD IG4 5LH UNITED KINGDOM

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information