Advanced company searchLink opens in new window

CORDEX ASIA PACIFIC LIMITED

Company number 08598525

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
15 May 2019 AD01 Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ to 5a Jacksons Yard Showfield Lane Malton YO17 6BT on 15 May 2019
15 May 2019 AP03 Appointment of Mrs Adele Louise Holliday as a secretary on 14 May 2019
15 May 2019 TM02 Termination of appointment of Karolyn Scott as a secretary on 14 May 2019
26 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Jul 2018 AP01 Appointment of Mr Antony James Holliday as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Gary James Copeland as a director on 27 July 2018
20 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
11 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 CERTNM Company name changed cordex marine LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
29 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Jul 2015 AP03 Appointment of Miss Karolyn Scott as a secretary on 1 January 2015
09 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
05 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05