Advanced company searchLink opens in new window

COURTREX LTD.

Company number 07610364

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
24 Jan 2019 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Oct 2016 AA Micro company accounts made up to 31 December 2015
31 Oct 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
31 Oct 2015 TM02 Termination of appointment of International Corporate Secretariat Limited as a secretary on 31 October 2015
31 Oct 2015 TM01 Termination of appointment of Hammad Ali as a director on 31 October 2015
31 Oct 2015 AD01 Registered office address changed from Suite 308 34 Buckingham Palace Road London SW1W 0RH to 3rd Floor 207 Regent Street London W1B 3HH on 31 October 2015
31 Oct 2015 TM01 Termination of appointment of Shahin Alam as a director on 31 October 2015
31 Oct 2015 AP03 Appointment of Mr Martin John Wickens as a secretary on 30 October 2015
31 Oct 2015 AP01 Appointment of Mr Martin John Wickens as a director on 30 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
18 Sep 2014 AA Accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
06 Feb 2014 TM01 Termination of appointment of Colin Patrick Pearse as a director on 15 December 2013
06 Feb 2014 TM01 Termination of appointment of Patrick Joseph Dunne as a director on 1 October 2013
06 Feb 2014 AP01 Appointment of Mrs Shahin Alam as a director on 1 October 2013