WISHWRIGHT LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/10/2330 October 2023 Completion of winding up

View Document

31/03/2231 March 2022 Order of court to wind up

View Document

01/02/221 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Registered office address changed from 344-348 High Road Ilford IG1 1QP England to Kp05 Kas House Bridge Road Southall UB2 4AB on 2021-11-24

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-03-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 3 OXFORD ROAD LONDON E15 1DD ENGLAND

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/2010 September 2020 DISS40 (DISS40(SOAD))

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARIYANA BORISOVA

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR ISFAHAN CHOMBO KADE

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 14 CASLON COURT BARNSLEY STREET LONDON E1 5RJ ENGLAND

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 62 NORTH STREET BRIGHTON EAST SUSSEX BN1 1RH ENGLAND

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR NAJEEBULLAH KHURASANPOOR

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MISS MARIYANA BORISOVA BORISOVA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 36 BOYCROFT AVENUE BOYCROFT AVENUE LONDON NW9 8AP UNITED KINGDOM

View Document

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company