WRITHOCO LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

12/05/2312 May 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Registered office address changed from 99 Princes Road Romford Greater London RM1 2SP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-11

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Appointment of Ms Joan Marie Laguna as a director on 2021-09-30

View Document

10/11/2110 November 2021 Termination of appointment of Soheil Mashali as a director on 2021-09-30

View Document

05/11/215 November 2021 Notification of Joan Marie Laguna as a person with significant control on 2021-09-30

View Document

05/11/215 November 2021 Cessation of Soheil Mashali as a person with significant control on 2021-09-30

View Document

24/09/2124 September 2021 Registered office address changed from 9 st. Marys Court Brierley Hill DY5 2UG England to West View Broadgreen Broadwas Worcester WR6 5NW on 2021-09-24

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