Advanced company searchLink opens in new window

CORTEXCARE LTD

Company number 12128876

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 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