QOREX LTD - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary declaration of solvency. 2023-08-18 View Report
Address. Old address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England. Change date: 2023-08-03. New address: Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL. 2023-08-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-08-03 View Report
Resolution. Description: Resolutions. 2023-08-03 View Report
Accounts. Accounts type total exemption full. 2023-08-02 View Report
Officers. Officer name: Nicholas John Rixon. Termination date: 2023-04-20. 2023-05-01 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Officers. Termination date: 2021-12-01. Officer name: David Thomas Mccaig. 2022-01-17 View Report
Address. New address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA. Change date: 2021-12-08. Old address: 1 Paper Mews Dorking Surrey RH4 2TU United Kingdom. 2021-12-08 View Report
Accounts. Accounts type total exemption full. 2021-09-06 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Confirmation statement. Statement with updates. 2020-07-21 View Report
Officers. Officer name: Paul Ian Trickey. Termination date: 2020-06-29. 2020-07-20 View Report
Accounts. Accounts type total exemption full. 2020-02-04 View Report
Accounts. Change account reference date company previous shortened. 2020-02-04 View Report
Capital. Capital allotment shares. 2020-01-14 View Report
Capital. Capital allotment shares. 2019-12-16 View Report
Capital. Capital allotment shares. 2019-10-14 View Report
Confirmation statement. Statement with updates. 2019-07-22 View Report
Persons with significant control. Psc name: Paul Ian Trickey. Cessation date: 2019-01-28. 2019-07-22 View Report
Officers. Appointment date: 2019-05-22. Officer name: Mr John Maclaren Ogilvie Waddell. 2019-05-29 View Report
Capital. Capital allotment shares. 2019-05-14 View Report
Accounts. Accounts type total exemption full. 2019-05-09 View Report
Capital. Capital allotment shares. 2019-02-01 View Report
Officers. Officer name: Mr Michael Anthony Altendorf. Appointment date: 2019-01-14. 2019-01-22 View Report
Officers. Termination date: 2019-01-14. Officer name: Christopher Michael Renwick Stone. 2019-01-22 View Report
Capital. Capital allotment shares. 2018-12-03 View Report
Capital. Capital allotment shares. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Accounts. Accounts type total exemption full. 2018-06-05 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 09/07/2017. 2017-10-23 View Report
Capital. Capital allotment shares. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-07-21 View Report
Accounts. Accounts type total exemption full. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2016-09-20 View Report
Address. Change date: 2016-08-01. Old address: 330 1 Paper Mews Dorking Surrey RH4 2TU England. New address: 1 Paper Mews Dorking Surrey RH4 2TU. 2016-08-01 View Report
Address. New address: 330 1 Paper Mews Dorking Surrey RH4 2TU. Change date: 2016-07-29. Old address: Ellis Atkins Chartered Accountants 330 High Street Dorking Surrey RH4 2TU England. 2016-07-29 View Report
Capital. Capital variation of rights attached to shares. 2016-07-27 View Report
Resolution. Description: Resolutions. 2016-07-25 View Report
Capital. Capital allotment shares. 2016-07-25 View Report
Officers. Appointment date: 2016-07-15. Officer name: Mr Christopher Michael Renwick Stone. 2016-07-22 View Report
Officers. Officer name: Mr David Thomas Mccaig. Appointment date: 2016-07-15. 2016-07-22 View Report
Officers. Appointment date: 2016-07-15. Officer name: Mr Nicholas John Rixon. 2016-07-22 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Address. Change date: 2016-07-20. New address: Ellis Atkins Chartered Accountants 330 High Street Dorking Surrey RH4 2TU. Old address: 10 Mount Close Fetcham Leatherhead Surrey KT22 9EF. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Resolution. Description: Resolutions. 2015-06-04 View Report
Capital. Capital name of class of shares. 2015-06-04 View Report