WORKINGBAY LIMITED

Company Documents

DateDescription
27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-06-16

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

12/02/2212 February 2022 Compulsory strike-off action has been suspended

View Document

12/02/2212 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Registered office address changed from 57 Stroud Green Road Finsbury Park London N4 3EG United Kingdom to 46 Belmont Park Road London E10 6AX on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Muhammad Sadiq as a director on 2021-10-31

View Document

02/02/222 February 2022 Notification of Muhammad Sadiq as a person with significant control on 2021-10-31

View Document

08/12/218 December 2021 Termination of appointment of Farukh Manzoor as a director on 2021-10-31

View Document

08/12/218 December 2021 Cessation of Farukh Manzoor as a person with significant control on 2021-10-31

View Document

27/10/2127 October 2021 Registered office address changed from 13 Stamford Close London N15 4PX England to 57 Stroud Green Road Finsbury Park London N4 3EG on 2021-10-27

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Registered office address changed from 33 Leaventhorpe Lane Bradford BD8 0EG England to 13 Stamford Close London N15 4PX on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Michal Rawski as a director on 2021-01-31

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

04/06/204 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

10/01/1910 January 2019 COMPANY NAME CHANGED B2C SYSTEMATIC LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

05/09/185 September 2018 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