CORIOLIS TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Notice of move from Administration to Dissolution |
11/06/2411 June 2024 | Administrator's progress report |
12/12/2312 December 2023 | Administrator's progress report |
16/10/2316 October 2023 | Notice of extension of period of Administration |
07/10/237 October 2023 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-07 |
14/06/2314 June 2023 | Administrator's progress report |
16/01/2316 January 2023 | Notice of deemed approval of proposals |
06/01/236 January 2023 | Statement of administrator's proposal |
23/09/2223 September 2022 | Termination of appointment of Peter Gary Wallace as a director on 2022-09-23 |
09/02/229 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-17 with updates |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-11-16 |
05/11/215 November 2021 | Appointment of Mr Peter Gary Wallace as a director on 2021-10-29 |
05/11/215 November 2021 | Appointment of Mr Derek Hamilton as a director on 2021-10-29 |
05/11/215 November 2021 | Appointment of Mr Ian Dennis Laverty as a director on 2021-10-29 |
05/11/215 November 2021 | Appointment of Ms Jacqueline Louise Newbury as a director on 2021-10-29 |
05/11/215 November 2021 | Appointment of Mr Kristofer Janek Makuch as a director on 2021-10-29 |
20/07/2120 July 2021 | Withdrawal of the persons' with significant control register information from the public register |
20/07/2120 July 2021 | Members register information at 2021-07-20 on withdrawal from the public register |
20/07/2120 July 2021 | Withdrawal of the members' register information from the public register |
19/07/2119 July 2021 | Second filing of Confirmation Statement dated 2019-11-17 |
19/07/2119 July 2021 | Second filing of Confirmation Statement dated 2020-11-17 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/01/2119 January 2021 | Confirmation statement made on 2020-11-17 with updates |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/01/2015 January 2020 | Confirmation statement made on 2019-11-17 with updates |
20/09/1920 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | ADOPT ARTICLES 20/06/2019 |
31/07/1931 July 2019 | 05/06/19 STATEMENT OF CAPITAL GBP 1.4619 |
31/07/1931 July 2019 | 19/02/19 STATEMENT OF CAPITAL GBP 1.4084 |
31/07/1931 July 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 1.4173 |
31/07/1931 July 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 1.4507 |
31/07/1931 July 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 1.4537 |
31/07/1931 July 2019 | 19/06/19 STATEMENT OF CAPITAL GBP 1.474 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | SECRETARY APPOINTED MR PHILIP PROCTOR |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / DR. REBECCA ADRIENNE HARDING / 31/12/2017 |
03/09/183 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | SUB-DIVISION 01/12/17 |
02/07/182 July 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/06/1822 June 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 1.334 |
22/06/1822 June 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 1.3706 |
22/06/1822 June 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 1.3073 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
23/10/1723 October 2017 | DIRECTOR APPOINTED MR IAIN WILLIAM ANDERSON |
23/10/1723 October 2017 | DIRECTOR APPOINTED MRS ROSAMUND MARY PRICE |
23/10/1723 October 2017 | DIRECTOR APPOINTED MS MICHELLE MARIE MCATEE |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company