Advanced company searchLink opens in new window

WISHWRIGHT LIMITED

Company number 11255857

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 L64.07 Completion of winding up
31 Mar 2022 COCOMP Order of court to wind up
01 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2021 AA Micro company accounts made up to 31 March 2020
24 Nov 2021 AD01 Registered office address changed from 344-348 High Road Ilford IG1 1QP England to Kp05 Kas House Bridge Road Southall UB2 4AB on 24 November 2021
22 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AD01 Registered office address changed from Office 103 344 348 Ilford IG1 1QP England to 344-348 High Road Ilford IG1 1QP on 28 September 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 AP01 Appointment of Mr Muhammed Fayas Panalam Ahammed as a director on 22 September 2020
28 Sep 2020 TM01 Termination of appointment of Isfahan Chombo Kade as a director on 22 September 2020
16 Sep 2020 AD01 Registered office address changed from 3 Oxford Road London E15 1DD England to Office 103 344 348 Ilford IG1 1QP on 16 September 2020
15 Sep 2020 AA Micro company accounts made up to 31 March 2019
10 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2020 CS01 Confirmation statement made on 28 May 2020 with updates
09 Sep 2020 TM01 Termination of appointment of Mariyana Borisova Borisova as a director on 10 August 2020
09 Sep 2020 AP01 Appointment of Mr Isfahan Chombo Kade as a director on 10 August 2020
21 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2019 AD01 Registered office address changed from 14 Caslon Court Barnsley Street London E1 5RJ England to 3 Oxford Road London E15 1DD on 8 June 2019
07 Jun 2019 AD01 Registered office address changed from 62 North Street Brighton East Sussex BN1 1RH England to 14 Caslon Court Barnsley Street London E1 5RJ on 7 June 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates