E-FX STUDIO LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

18/09/2318 September 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 12 BACK LANE MARTHAM NORFOLK NR29 4PE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/09/1319 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SUTTON / 06/08/2011

View Document

15/11/1015 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM BECKHALL MANOR DAM BRIGG NEW BUCKENHAM ROAD BANHAM NORFOLK NR16 2DD

View Document

11/02/1011 February 2010 Annual return made up to 13 September 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM HETHEL ENGINEERING CENTRE CHAPMAN WAY HETHEL NORWICH NR14 8FB

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 29 TURBINE WAY ECOTECH BUSINESS PARK SWAFFHAM PE37 7XD

View Document

18/12/0618 December 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/11/054 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 64A NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1JB

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

13/09/0013 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company