Advanced company searchLink opens in new window

STRATEX EAST AFRICA LIMITED

Company number 07263463

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
29 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2019 TM02 Termination of appointment of Paul James Foord as a secretary on 23 October 2019
25 Oct 2019 AP03 Appointment of Mr Anthony Stuart Hutchison as a secretary on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Paul James Foord as a director on 23 October 2019
25 Oct 2019 AP01 Appointment of Mr Anthony Stuart Hutchison as a director on 23 October 2019
25 Oct 2019 AD01 Registered office address changed from 19 Bishops Road Highgate London N6 4HP to Unit 4, Shedfield House Dairy Sandy Lane Shedfield Southampton SO32 2HQ on 25 October 2019
22 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
15 May 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
23 Aug 2016 TM01 Termination of appointment of David Hall as a director on 19 August 2016
05 Aug 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 AP01 Appointment of Mr Paul James Foord as a director on 2 August 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,052.63
11 Aug 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,052.63
29 Apr 2015 AP03 Appointment of Mr Paul James Foord as a secretary on 24 October 2014
08 Apr 2015 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF to 19 Bishops Road Highgate London N6 4HP on 8 April 2015
28 Oct 2014 TM01 Termination of appointment of Perry Colin Ashwood as a director on 23 October 2014
28 Oct 2014 TM01 Termination of appointment of Robert Peter Foster as a director on 23 October 2014
28 Oct 2014 TM02 Termination of appointment of Perry Colin Ashwood as a secretary on 23 October 2014