- Company Overview for CORAX CYBER SECURITY LTD (08038872)
- Filing history for CORAX CYBER SECURITY LTD (08038872)
- People for CORAX CYBER SECURITY LTD (08038872)
- Charges for CORAX CYBER SECURITY LTD (08038872)
- Insolvency for CORAX CYBER SECURITY LTD (08038872)
- More for CORAX CYBER SECURITY LTD (08038872)
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
|
|
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 |