WRIGHTSENG LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/11/2330 November 2023 | Registered office address changed from 296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN England to 8 Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB on 2023-11-30 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 11/05/2311 May 2023 | Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN on 2023-05-11 |
| 01/03/231 March 2023 | Compulsory strike-off action has been suspended |
| 01/03/231 March 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-01-30 |
| 18/10/2118 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
| 13/05/2113 May 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 12/05/2112 May 2021 | DISS40 (DISS40(SOAD)) |
| 11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
| 20/04/2120 April 2021 | FIRST GAZETTE |
| 30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
| 20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 23 IVANHOE ROAD DONCASTER DN4 0TZ ENGLAND |
| 17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM UNIT 8 CORRINGHAM ROAD INDUSTRIAL ESTATE CORRINGHAM ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QB UNITED KINGDOM |
| 07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 45 DUDLEY ROAD DONCASTER DN2 6EB UNITED KINGDOM |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/01/1918 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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