- Company Overview for CORTEXCARE LTD (12128876)
- Filing history for CORTEXCARE LTD (12128876)
- People for CORTEXCARE LTD (12128876)
- More for CORTEXCARE LTD (12128876)
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 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2021 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | AD01 | Registered office address changed from 116 Grampian Way Slough SL3 8UQ England to 102 High Street Langley Slough SL3 8JS on 1 October 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Coleridge House 5-7 Park Street Slough Berkshire SL1 1PE to 116 Grampian Way Slough SL3 8UQ on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 116 Grampian Way Slough SL3 8UQ England to Coleridge House 5-7 Park Street Slough Berkshire SL1 1PE on 28 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
02 Sep 2020 | TM01 | Termination of appointment of Adil Khan as a director on 1 February 2020 | |
02 Sep 2020 | PSC07 | Cessation of Adil Khan as a person with significant control on 1 February 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Raja Sajid Khan as a director on 1 February 2020 | |
02 Sep 2020 | PSC01 | Notification of Raja Sajid Khan as a person with significant control on 2 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Adil Khan on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Coleridge House 5-7 Park Street Slough SL1 1PE United Kingdom to 116 Grampian Way Slough SL3 8UQ on 1 September 2020 | |
29 Aug 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
29 Aug 2020 | TM01 | Termination of appointment of Raja Sajid Khan as a director on 1 February 2020 | |
29 Aug 2020 | PSC01 | Notification of Adil Khan as a person with significant control on 1 February 2020 | |
29 Aug 2020 | PSC07 | Cessation of Raja Sajid Khan as a person with significant control on 1 February 2020 | |
29 Aug 2020 | AP01 | Appointment of Mr Adil Khan as a director on 1 February 2020 | |
29 Aug 2020 | AD01 | Registered office address changed from 116 Grampian Way Slough Berkshire SL3 8UQ England to Coleridge House 5-7 Park Street Slough SL1 1PE on 29 August 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | TM01 | Termination of appointment of Hafiz Muhammad Sammad as a director on 1 January 2020 | |
25 Jun 2020 | PSC01 | Notification of Raja Sajid Khan as a person with significant control on 1 January 2020 |