Advanced company searchLink opens in new window

WRIGHTS OF LONDON LTD

Company number 10478263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-27
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