E ARCHITECHS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Termination of appointment of Stephen John Comerford as a director on 2024-02-16

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-05-14 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Cessation of Robin Patrick Mitchell Bruce as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Termination of appointment of Robin Patrick Mitchell Bruce as a director on 2023-06-28

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/09/2130 September 2021 Notification of Robin Patrick Mitchell Bruce as a person with significant control on 2021-05-13

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

25/05/2125 May 2021 PREVSHO FROM 31/05/2021 TO 28/02/2021

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

13/05/2113 May 2021 13/05/21 STATEMENT OF CAPITAL GBP 100

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 DIRECTOR APPOINTED MR ROBIN PATRICK MITCHELL BRUCE

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN COMERFORD

View Document

12/06/2012 June 2020 CESSATION OF JEREMY PAYNE AS A PSC

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR STEPHEN JOHN COMERFORD

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY PAYNE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 1 STATHAM CLOSE LYMM CHESHIRE WA13 9NN UNITED KINGDOM

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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