CORAX CYBER SECURITY LTD

Company Documents

DateDescription
21/12/2121 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2118 October 2021 Liquidators' statement of receipts and payments to 2021-09-14

View Document

15/09/2015 September 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007254,00013790

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM

View Document

03/04/203 April 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/02/2027 February 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

20/02/2020 February 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080388720001

View Document

20/01/2020 January 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007254,00013790

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080388720001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 1 FORE STREET MOORGATE LONDON EC2Y 5EJ ENGLAND

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POPE / 27/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL BEALE / 20/04/2016

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM ADAM HOUSE 7-10 ADAM STREET THE STRAND LONDON WC2N 6AA

View Document

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR THOMAS MICHAEL BEALE

View Document

07/06/147 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POPE / 01/04/2014

View Document

07/06/147 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX UNITED KINGDOM

View Document

02/08/132 August 2013 COMPANY NAME CHANGED CORAX ADVISORS LIMITED CERTIFICATE ISSUED ON 02/08/13

View Document

02/06/132 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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