WRIGHT DIRECTORY LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Change of details for Miss Hannah Mendez as a person with significant control on 2024-11-19

View Document

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

View Document

19/11/2419 November 2024 Director's details changed for Miss Hannah Mendez on 2024-11-19

View Document

11/06/2411 June 2024 Termination of appointment of Lauren Joanna Wright as a director on 2024-02-27

View Document

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

View Document

11/06/2411 June 2024 Appointment of Miss Hannah Mendez as a director on 2024-02-27

View Document

11/06/2411 June 2024 Notification of Hannah Mendez as a person with significant control on 2024-02-27

View Document

11/06/2411 June 2024 Cessation of Lauren Joanna Wright as a person with significant control on 2024-02-27

View Document

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

View Document

27/02/2427 February 2024 Incorporation

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