WRIGHT EVENTS UK LTD

Company Documents

DateDescription
23/09/2423 September 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Administrator's progress report

View Document

23/06/2423 June 2024 Notice of move from Administration to Dissolution

View Document

05/02/245 February 2024 Administrator's progress report

View Document

12/10/2312 October 2023 Notice of deemed approval of proposals

View Document

16/09/2316 September 2023 Statement of administrator's proposal

View Document

18/08/2318 August 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-08-18

View Document

22/07/2322 July 2023 Appointment of an administrator

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

06/06/236 June 2023 Change of details for Miss Tanya Ramsay as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Miss Tanya Ramsay on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Miss Tanya Ramsay as a person with significant control on 2023-06-02

View Document

02/02/232 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Registered office address changed from 111 Piccadilly Piccadilly Manchester M1 2HY England to 124 City Road London EC1V 2NX on 2023-01-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 Notice of removal of a director

View Document

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM OFFICE 12 EAST DURHAM BUSINESS CENTRE STATION TOWN WINGATE COUNTY DURHAM TS28 5HD ENGLAND

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 3 DALTON WYND SPENNYMOOR DL16 6FP ENGLAND

View Document

08/06/208 June 2020 CESSATION OF MATTHEW MAUGHAN AS A PSC

View Document

11/05/2011 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information