EAST WEST ARCHITECTURE STUDIO LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

07/06/257 June 2025 Application to strike the company off the register

View Document

16/03/2516 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Change of details for Mr Dean David Smith as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Change of details for Mr Dean Smith as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 78 Beckenham Road Beckenham BR3 4RH on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Dean David Smith on 2024-05-15

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN DAVID SMITH / 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN DAVID SMITH / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN DAVID SMITH / 10/03/2020

View Document

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN DAVID SMITH / 10/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

12/10/1912 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

18/09/1718 September 2017 CESSATION OF DEAN DAVID SMITH AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN DAVID SMITH

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O EASTWEST ARCHITECTURE EXCEL 6-16 ARBUTUS STREET LONDON E8 4DT

View Document

09/06/179 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR AREZO MIRZAHOSSEINKHAN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MS AREZO MIRZAHOSSEINKHAN

View Document

18/10/1318 October 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 138-148 4TH FLOOR LONDON E1 5QJ UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 81 CRICKETFIELD ROAD LONDON LONDON E5 8NR UNITED KINGDOM

View Document

17/05/1217 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information