CORTEX PRESS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
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 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
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 |
08/10/248 October 2024 | Director's details changed for Mr Bjorn Hogne Abrahamsen on 2024-10-08 |
08/10/248 October 2024 | Change of details for Mr Bjorn Hogne Abrahamsen as a person with significant control on 2024-10-08 |
15/03/2415 March 2024 | Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01 |
25/09/2325 September 2023 | Appointment of 1St Secretaries Limited as a secretary on 2023-09-22 |
13/09/2313 September 2023 | Incorporation |
More Company Information
Recently Viewed
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