- Company Overview for EFEX LIMITED (09204820)
- Filing history for EFEX LIMITED (09204820)
- People for EFEX LIMITED (09204820)
- More for EFEX LIMITED (09204820)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
24 Jul 2017 | AP01 | Appointment of Mr Graham David Warren as a director on 21 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Pavel Boguslavovich Belogour as a director on 21 July 2017 | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
23 Jun 2016 | TM01 | Termination of appointment of William Borden James as a director on 29 April 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Pavel Belogour as a director on 29 April 2016 | |
24 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for William Borden James on 28 September 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Ian Hugh William Van Stratum as a director on 15 July 2015 | |
15 May 2015 | AD01 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 15 May 2015 | |
02 Feb 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 6 Morie Street London SW18 1SL England to Prince Consort House 27-29 Albert Embankment London SE1 7TJ on 28 January 2015 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|