CORIOLIS TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Notice of move from Administration to Dissolution

View Document

11/06/2411 June 2024 Administrator's progress report

View Document

12/12/2312 December 2023 Administrator's progress report

View Document

16/10/2316 October 2023 Notice of extension of period of Administration

View Document

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

View Document

14/06/2314 June 2023 Administrator's progress report

View Document

16/01/2316 January 2023 Notice of deemed approval of proposals

View Document

06/01/236 January 2023 Statement of administrator's proposal

View Document

23/09/2223 September 2022 Termination of appointment of Peter Gary Wallace as a director on 2022-09-23

View Document

09/02/229 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

05/11/215 November 2021 Appointment of Mr Peter Gary Wallace as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Mr Derek Hamilton as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Mr Ian Dennis Laverty as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Ms Jacqueline Louise Newbury as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Mr Kristofer Janek Makuch as a director on 2021-10-29

View Document

20/07/2120 July 2021 Withdrawal of the persons' with significant control register information from the public register

View Document

20/07/2120 July 2021 Members register information at 2021-07-20 on withdrawal from the public register

View Document

20/07/2120 July 2021 Withdrawal of the members' register information from the public register

View Document

19/07/2119 July 2021 Second filing of Confirmation Statement dated 2019-11-17

View Document

19/07/2119 July 2021 Second filing of Confirmation Statement dated 2020-11-17

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 Confirmation statement made on 2020-11-17 with updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 Confirmation statement made on 2019-11-17 with updates

View Document

20/09/1920 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 ADOPT ARTICLES 20/06/2019

View Document

31/07/1931 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 1.4619

View Document

31/07/1931 July 2019 19/02/19 STATEMENT OF CAPITAL GBP 1.4084

View Document

31/07/1931 July 2019 05/04/19 STATEMENT OF CAPITAL GBP 1.4173

View Document

31/07/1931 July 2019 08/05/19 STATEMENT OF CAPITAL GBP 1.4507

View Document

31/07/1931 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 1.4537

View Document

31/07/1931 July 2019 19/06/19 STATEMENT OF CAPITAL GBP 1.474

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 SECRETARY APPOINTED MR PHILIP PROCTOR

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / DR. REBECCA ADRIENNE HARDING / 31/12/2017

View Document

03/09/183 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 SUB-DIVISION 01/12/17

View Document

02/07/182 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1822 June 2018 31/12/17 STATEMENT OF CAPITAL GBP 1.334

View Document

22/06/1822 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 1.3706

View Document

22/06/1822 June 2018 01/12/17 STATEMENT OF CAPITAL GBP 1.3073

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR IAIN WILLIAM ANDERSON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MRS ROSAMUND MARY PRICE

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS MICHELLE MARIE MCATEE

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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