WORKFLOW INTEGRATED NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | Final Gazette dissolved via compulsory strike-off |
21/12/2221 December 2022 | Compulsory strike-off action has been suspended |
21/12/2221 December 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Herts SG6 9BL United Kingdom to Ellenborough House Wellington Street Cheltenham GL50 1YD on 2022-04-26 |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
14/02/2214 February 2022 | Termination of appointment of Gary Edward Baker as a director on 2022-01-01 |
07/07/217 July 2021 | Termination of appointment of Robin Malcolm Jest as a director on 2020-11-04 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Confirmation statement made on 2021-03-15 with updates |
24/06/2124 June 2021 | Cessation of Robin Malcolm Jest as a person with significant control on 2020-11-04 |
14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BAKER |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBIN MALCOLM JEST / 25/04/2018 |
30/01/1930 January 2019 | DIRECTOR APPOINTED MR GARY EDWARD BAKER |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
16/03/1716 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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