E ARCHITECHS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
17/02/2417 February 2024 | Termination of appointment of Stephen John Comerford as a director on 2024-02-16 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
10/08/2310 August 2023 | Confirmation statement made on 2023-05-14 with updates |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Cessation of Robin Patrick Mitchell Bruce as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Termination of appointment of Robin Patrick Mitchell Bruce as a director on 2023-06-28 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/09/2130 September 2021 | Notification of Robin Patrick Mitchell Bruce as a person with significant control on 2021-05-13 |
26/05/2126 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
25/05/2125 May 2021 | PREVSHO FROM 31/05/2021 TO 28/02/2021 |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
13/05/2113 May 2021 | 13/05/21 STATEMENT OF CAPITAL GBP 100 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/02/2111 February 2021 | DIRECTOR APPOINTED MR ROBIN PATRICK MITCHELL BRUCE |
08/07/208 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
12/06/2012 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN COMERFORD |
12/06/2012 June 2020 | CESSATION OF JEREMY PAYNE AS A PSC |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR STEPHEN JOHN COMERFORD |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PAYNE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 1 STATHAM CLOSE LYMM CHESHIRE WA13 9NN UNITED KINGDOM |
30/05/1930 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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