- Company Overview for STRATEX EAST AFRICA LIMITED (07263463)
- Filing history for STRATEX EAST AFRICA LIMITED (07263463)
- People for STRATEX EAST AFRICA LIMITED (07263463)
- More for STRATEX EAST AFRICA LIMITED (07263463)
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
|
|
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
|
|
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 |