- Company Overview for QOREX LTD (08135830)
- Filing history for QOREX LTD (08135830)
- People for QOREX LTD (08135830)
- Insolvency for QOREX LTD (08135830)
- More for QOREX LTD (08135830)
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
|
|
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
|
|
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
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
|
|
09 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 |