CORTEX VENTURES LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM WAYLAND HOUSE HIGH STREET WATTON THETFORD NORFOLK IP25 6AR

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

18/07/1618 July 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1528 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O C/O KINGFISHER TAX CONSULTANCY LTD WAYLAND HOUSE HIGH STREET WATTON THETFORD NORFOLK IP25 6AR UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 8 BRECKLAND HOUSE BRECKLAND PARK INDUSTRIAL ESTATE THETFORD NORFOLK IP25 6JT UNITED KINGDOM

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR BARRY CLIVE PILLING

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS LEANNE PILLING

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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