Advanced company searchLink opens in new window

CORTEXICA VISION SYSTEMS LIMITED

Company number 06657602

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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
12 Jul 2021 LIQ01 Declaration of solvency
09 Jul 2021 AD01 Registered office address changed from Dukes Meadow Millboard Road Bourne End SL8 5XF England to 2nd Floor 110 Cannon Street London EC4N 6EU on 9 July 2021
09 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-25
09 Jul 2021 600 Appointment of a voluntary liquidator
28 Sep 2020 AAMD Amended accounts for a small company made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with updates
16 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Apr 2020 AD01 Registered office address changed from 6th Floor, Wework Southbank Central 30 Stamford Street London SE1 9LQ England to Dukes Meadow Millboard Road Bourne End SL8 5XF on 6 April 2020
18 Nov 2019 AP01 Appointment of Mr Miguel Angel Lopez Rosas as a director on 5 November 2019
18 Nov 2019 AP01 Appointment of Mr Thomas James Stanczyk as a director on 5 November 2019
18 Nov 2019 AP01 Appointment of Ms Colleen Maura O'sullivan as a director on 5 November 2019
18 Nov 2019 AP01 Appointment of Mr Richard Edward Hudson as a director on 5 November 2019
18 Nov 2019 TM01 Termination of appointment of Scott Darren White as a director on 5 November 2019
18 Nov 2019 TM01 Termination of appointment of David Gideon Frank Aurele Xavier Soskin as a director on 5 November 2019
18 Nov 2019 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 5 November 2019
18 Nov 2019 TM01 Termination of appointment of Iain Alexander Mccready as a director on 5 November 2019
18 Nov 2019 TM01 Termination of appointment of Anil Anthony Bharath as a director on 5 November 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 5,975.356
14 Nov 2019 PSC02 Notification of Zebra Technologies Europe Limited as a person with significant control on 5 November 2019
14 Nov 2019 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 5 November 2019
08 Nov 2019 MR04 Satisfaction of charge 066576020001 in full
08 Nov 2019 MR04 Satisfaction of charge 066576020002 in full