WRITE HERE WRITE NOW C.I.C.

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

03/05/183 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR CONRAD WAYNE JAGGER

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/06/171 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE FLATLEY

View Document

03/08/163 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/06/1527 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1427 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS EDWINA PEDITA SILVER

View Document

30/08/1330 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR PAUL HARRIS

View Document

05/09/125 September 2012 DIRECTOR APPOINTED ANNE VERONICA FLATLEY

View Document

16/07/1216 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 COMPANY NAME CHANGED WRITE HERE WRITE NOW LIMITED CERTIFICATE ISSUED ON 22/03/12

View Document

22/03/1222 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1222 March 2012 CONVERSION TO A CIC

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRATHOME / 14/07/2010

View Document

08/06/108 June 2010 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