WRIGHT DIRECTORY LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | Change of details for Miss Hannah Mendez as a person with significant control on 2024-11-19 |
| 19/11/2419 November 2024 | Registered office address changed from 63 Fir Trees Avenue Ribbleton Preston PR2 6PQ England to 52 Stockport Road Ashton-Under-Lyne OL7 0LD on 2024-11-19 |
| 19/11/2419 November 2024 | Director's details changed for Miss Hannah Mendez on 2024-11-19 |
| 11/06/2411 June 2024 | Termination of appointment of Lauren Joanna Wright as a director on 2024-02-27 |
| 11/06/2411 June 2024 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 63 Fir Trees Avenue Ribbleton Preston PR2 6PQ on 2024-06-11 |
| 11/06/2411 June 2024 | Appointment of Miss Hannah Mendez as a director on 2024-02-27 |
| 11/06/2411 June 2024 | Notification of Hannah Mendez as a person with significant control on 2024-02-27 |
| 11/06/2411 June 2024 | Cessation of Lauren Joanna Wright as a person with significant control on 2024-02-27 |
| 20/05/2420 May 2024 | Registered office address changed from 11 Watergall Bretton Peterborough PE3 8NA England to 167-169 Great Portland Street London W1W 5PF on 2024-05-20 |
| 27/02/2427 February 2024 | Incorporation |
More Company Information
Recently Viewed
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