WRIGHTS OF LONDON LTD - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-11-22 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-08-22 View Report
Insolvency. Brought down date: 2023-01-26. 2023-03-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-14 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-12-13 View Report
Insolvency. Brought down date: 2022-01-26. 2022-03-22 View Report
Address. New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX. Old address: Savants 83 Victoria Street London SW1H 0HW. Change date: 2021-10-27. 2021-10-27 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-15 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-10-15 View Report
Address. New address: Savants 83 Victoria Street London SW1H 0HW. Change date: 2020-02-11. Old address: 27 Gauging Square London Dock London E1W 2AE United Kingdom. 2020-02-11 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-02-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-02-10 View Report
Resolution. Description: Resolutions. 2020-02-10 View Report
Confirmation statement. Statement with updates. 2019-12-18 View Report
Officers. Termination date: 2019-04-08. Officer name: Mark John Wright. 2019-12-18 View Report
Persons with significant control. Psc name: Mark John Wright. Cessation date: 2019-04-08. 2019-12-18 View Report
Accounts. Accounts type micro entity. 2019-10-24 View Report
Accounts. Change account reference date company previous shortened. 2019-07-24 View Report
Officers. Officer name: Mr Stephen Clifford Wright. Change date: 2019-06-01. 2019-06-01 View Report
Officers. Change date: 2019-06-01. Officer name: Mr Mark John Wright. 2019-06-01 View Report
Persons with significant control. Change date: 2019-06-01. Psc name: Mr Stephen Clifford Wright. 2019-06-01 View Report
Persons with significant control. Psc name: Mr Mark John Wright. Change date: 2019-06-01. 2019-06-01 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Accounts. Accounts type micro entity. 2018-11-09 View Report
Persons with significant control. Change date: 2018-11-04. Psc name: Mr Mark Wright. 2018-11-04 View Report
Officers. Officer name: Mr Mark Wright. Change date: 2018-11-04. 2018-11-04 View Report
Accounts. Change account reference date company previous shortened. 2018-08-09 View Report
Address. New address: 27 Gauging Square London Dock London E1W 2AE. Change date: 2018-08-07. Old address: 22 Glenhurst Avenue Bexley DA5 3QW England. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Officers. Appointment date: 2016-12-15. Officer name: Mr Danny Ronald George Worledge. 2016-12-15 View Report
Incorporation. Capital: GBP 100 2016-11-15 View Report