Advanced company searchLink opens in new window

QOREX LTD

Company number 08135830

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)
02 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 19 July 2024
18 Aug 2023 LIQ01 Declaration of solvency
03 Aug 2023 AD01 Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 3 August 2023
03 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-20
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 May 2023 TM01 Termination of appointment of Nicholas John Rixon as a director on 20 April 2023
29 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
17 Jan 2022 TM01 Termination of appointment of David Thomas Mccaig as a director on 1 December 2021
08 Dec 2021 AD01 Registered office address changed from 1 Paper Mews Dorking Surrey RH4 2TU United Kingdom to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 8 December 2021
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
20 Jul 2020 TM01 Termination of appointment of Paul Ian Trickey as a director on 29 June 2020
04 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 20,536.41
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 20,477.15
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 20,240.11
22 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
22 Jul 2019 PSC07 Cessation of Paul Ian Trickey as a person with significant control on 28 January 2019
29 May 2019 AP01 Appointment of Mr John Maclaren Ogilvie Waddell as a director on 22 May 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 19,825.29
09 May 2019 AA Total exemption full accounts made up to 31 March 2019