POPWORK WORKSPACE LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

26/06/2326 June 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 2 Kingdom Street London W2 6BD on 2023-06-26

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOE REVELL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 50C MANSE ROAD LONDON N16 7QD UNITED KINGDOM

View Document

26/11/1826 November 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

25/07/1825 July 2018 CESSATION OF JOE REVELL AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR STEPHEN JAMES WETHERALL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR TIMOTHY SEAN JAMES DONOVAN REGAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REVELL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES REVELL / 11/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 3 FAIRVIEW COURT FAIRIVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX UNITED KINGDOM

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY WG SOLUTIONS LIMITED

View Document

31/01/1731 January 2017 CORPORATE SECRETARY APPOINTED WG SOLUTIONS LIMITED

View Document

12/07/1612 July 2016 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