CORTEX PRESS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Registered office address changed from PO Box 4385 15137299 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-17

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed to PO Box 4385, 15137299 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-22

View Document

08/10/248 October 2024 Director's details changed for Mr Bjorn Hogne Abrahamsen on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Bjorn Hogne Abrahamsen as a person with significant control on 2024-10-08

View Document

15/03/2415 March 2024 Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01

View Document

25/09/2325 September 2023 Appointment of 1St Secretaries Limited as a secretary on 2023-09-22

View Document

13/09/2313 September 2023 Incorporation

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