WORKFINDER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-16 |
30/01/2530 January 2025 | Termination of appointment of Sherry Leigh Coutu as a director on 2024-03-21 |
08/04/248 April 2024 | Appointment of a voluntary liquidator |
08/04/248 April 2024 | Statement of affairs |
08/04/248 April 2024 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2024-04-08 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
21/12/2321 December 2023 | Director's details changed for Mr Matthew Alvin Lisonbee on 2023-12-19 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-06-30 |
14/08/2314 August 2023 | Termination of appointment of Michaela Christina Henriette Eschbach as a director on 2023-08-10 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-26 with updates |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-06-05 |
17/04/2317 April 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
26/03/2326 March 2023 | Appointment of Mr Matthew Alvin Lisonbee as a director on 2023-03-24 |
17/03/2317 March 2023 | Termination of appointment of Sherry Leigh Coutu as a secretary on 2023-03-17 |
12/01/2312 January 2023 | Appointment of Mr. Julian Philip Palmer as a director on 2023-01-09 |
10/01/2310 January 2023 | Appointment of Mr Julian Palmer as a secretary on 2023-01-09 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-06-30 |
11/11/2211 November 2022 | Appointment of Sherry Leigh Coutu as a secretary on 2022-11-11 |
11/11/2211 November 2022 | Termination of appointment of Nicola Jane Blake as a secretary on 2022-11-11 |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Confirmation statement made on 2022-06-26 with updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
02/02/222 February 2022 | Appointment of Mrs Michaela Christina Henriette Eschbach as a director on 2022-01-31 |
02/02/222 February 2022 | Appointment of Mrs Nicola Jane Blake as a secretary on 2022-01-31 |
21/01/2221 January 2022 | Termination of appointment of Suzanne Campbell as a director on 2022-01-07 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-10-19 |
13/12/2113 December 2021 | Termination of appointment of Peter Kenneth Estlin as a director on 2021-12-01 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-26 with updates |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS. SUZANNE CAMPBELL / 09/07/2020 |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MELISSA DI DONATO |
20/04/2020 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM C/O TAYLOR VINTERS LLP MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP ENGLAND |
05/11/195 November 2019 | CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED |
27/09/1927 September 2019 | DIRECTOR APPOINTED MRS MELISSA DI DONATO |
12/08/1912 August 2019 | ADOPT ARTICLES 23/07/2019 |
06/08/196 August 2019 | 23/07/19 STATEMENT OF CAPITAL GBP 180 |
30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / ALEXANDRA FARRELL / 23/07/2019 |
30/07/1930 July 2019 | DIRECTOR APPOINTED MS. SUZANNE CAMPBELL |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOUNDERS4SCHOOLS |
29/07/1929 July 2019 | COMPANY NAME CHANGED WORKFINDER NEWCO LIMITED CERTIFICATE ISSUED ON 29/07/19 |
29/07/1929 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/06/1927 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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