PATRICK EGWU EXECUTIVE LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/04/1926 April 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE AMAKA EGWU / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK OGBUNNIA EGWU / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OGBONNIA EGWU / 29/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 86-90 PAUL STREET PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OGBONNIA EGWU / 01/11/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 62 ROSSFOLD ROAD LUTON LU3 3HH ENGLAND

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OGBUNNIA EGWU / 12/12/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT6 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1521 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 62 ROSSFOLD ROAD LUTON LU3 3HH ENGLAND

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 222A CAMBERWELL ROAD LONDON SE5 0ED ENGLAND

View Document

21/02/1521 February 2015 08/11/14 NO CHANGES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 62 ROSSFOLD ROAD ROSSFOLD ROAD LUTON LU3 3HH

View Document

21/12/1321 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

17/12/1317 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE AMAKA EGWU / 16/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 222A CAMBERWELL ROAD CAMBERWELL LONDON SE5 0ED

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

18/01/1318 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 222A CAMBERWELL ROAD LONDON SE5 0ED UNITED KINGDOM

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE AMAKA EGWU / 31/05/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OGBUNNIA EGWU / 31/05/2012

View Document

13/06/1213 June 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 222A CAMBERWELL ROAD LONDON SE5 0ED UNITED KINGDOM

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

09/06/129 June 2012 REGISTERED OFFICE CHANGED ON 09/06/2012 FROM 6A MARBLES HOUSE 20 GROSVENOR TERRACE CAMBERWELL LONDON SE5 0DD

View Document

09/06/129 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

08/11/108 November 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