Advanced company searchLink opens in new window

EFEX LIMITED

Company number 09204820

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
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
  • GBP 100
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
  • GBP 100