- Company Overview for WRIGHTS OF LONDON LTD (10478263)
- Filing history for WRIGHTS OF LONDON LTD (10478263)
- People for WRIGHTS OF LONDON LTD (10478263)
- Insolvency for WRIGHTS OF LONDON LTD (10478263)
- More for WRIGHTS OF LONDON LTD (10478263)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
14 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2022 | |
27 Oct 2021 | AD01 | Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 27 October 2021 | |
15 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2021 | LIQ10 | Removal of liquidator by court order | |
11 Feb 2020 | AD01 | Registered office address changed from 27 Gauging Square London Dock London E1W 2AE United Kingdom to Savants 83 Victoria Street London SW1H 0HW on 11 February 2020 | |
10 Feb 2020 | LIQ02 | Statement of affairs | |
10 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
18 Dec 2019 | TM01 | Termination of appointment of Mark John Wright as a director on 8 April 2019 | |
18 Dec 2019 | PSC07 | Cessation of Mark John Wright as a person with significant control on 8 April 2019 | |
24 Oct 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 | |
01 Jun 2019 | CH01 | Director's details changed for Mr Stephen Clifford Wright on 1 June 2019 | |
01 Jun 2019 | CH01 | Director's details changed for Mr Mark John Wright on 1 June 2019 | |
01 Jun 2019 | PSC04 | Change of details for Mr Stephen Clifford Wright as a person with significant control on 1 June 2019 | |
01 Jun 2019 | PSC04 | Change of details for Mr Mark John Wright as a person with significant control on 1 June 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Nov 2018 | PSC04 | Change of details for Mr Mark Wright as a person with significant control on 4 November 2018 |