CHRISTOPHER EGAN ARCHITECTURE LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 6TH FLOOR 23-25 EASTCASTLE STREET LONDON W1W 8DF

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EGAN / 16/07/2014

View Document

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED EGAN WIESNER LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM FIRST FLOOR THE OLD TOWN HALL 354 MARE STREET LONDON E8 1HR UNITED KINGDOM

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIESNER

View Document

07/04/147 April 2014 CHANGE OF NAME 01/04/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER WIESNER / 16/07/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EGAN / 16/07/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 16 LECONFIELD ROAD LONDON N5 2SN

View Document

11/10/1111 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/118 March 2011 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EGAN / 16/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER WIESNER / 16/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 05/10/09 STATEMENT OF CAPITAL GBP 2

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED WILLIAM ALEXANDER WIESNER

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O BARCANT BEARDON LLP 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED CHRISTOPHER EGAN

View Document

05/08/095 August 2009 GBP NC 1000/10000 16/07/09

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

16/07/0916 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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