Advanced company searchLink opens in new window

CHRISTOPHER EGAN ARCHITECTURE LIMITED

Company number 06964201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 AD01 Registered office address changed from 6th Floor 23-25 Eastcastle Street London W1W 8DF to 8 Blackstock Mews London N4 2BT on 12 September 2016
29 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
24 Jul 2014 CH01 Director's details changed for Mr Christopher James Egan on 16 July 2014
15 Apr 2014 CERTNM Company name changed egan wiesner LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
07 Apr 2014 TM01 Termination of appointment of William Wiesner as a director
07 Apr 2014 AD01 Registered office address changed from First Floor the Old Town Hall 354 Mare Street London E8 1HR United Kingdom on 7 April 2014
07 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01