Advanced company searchLink opens in new window

INEXA TECHNOLOGY LIMITED

Company number 04299179

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2016 DS01 Application to strike the company off the register
12 May 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Apr 2016 CH01 Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 11 April 2016
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
06 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
10 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
02 Jun 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Feb 2013 CH01 Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 26 February 2013
04 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
27 Jul 2012 AP01 Appointment of Karin Elisabeth Janse Van Rensburg as a director
26 Jul 2012 TM01 Termination of appointment of Nesita Manceau as a director
09 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 CH01 Director's details changed for Nesita Manceau on 5 September 2011
11 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders