Advanced company searchLink opens in new window

CORAX CYBER SECURITY LTD

Company number 08038872

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 14 September 2021
09 Oct 2020 600 Appointment of a voluntary liquidator
15 Sep 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Aug 2020 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street London RG1 2AN on 11 August 2020
03 Apr 2020 AM06 Notice of deemed approval of proposals
27 Feb 2020 AM02 Statement of affairs with form AM02SOA
20 Feb 2020 AM03 Statement of administrator's proposal
13 Feb 2020 MR04 Satisfaction of charge 080388720001 in full
20 Jan 2020 AM01 Appointment of an administrator
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 MR01 Registration of charge 080388720001, created on 25 January 2019
31 Oct 2018 AD01 Registered office address changed from 1 Fore Street Moorgate London EC2Y 5EJ England to 1 Poultry London EC2R 8EJ on 31 October 2018
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
22 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 CH01 Director's details changed for Jonathan Pope on 27 April 2016
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 Apr 2016 CH01 Director's details changed for Mr Thomas Michael Beale on 20 April 2016
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015