Based in Exeter, Corioliss Professional Ltd was registered on 23 September 2011, it has a status of "Liquidation". There are 2 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HABEILLON, Vincent Louis Edmond | 23 September 2011 | - | 1 |
PICHON, Arnaud | 24 September 2011 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 15 August 2020 | |
LIQ03 - N/A | 06 August 2020 | |
LIQ03 - N/A | 18 July 2019 | |
AD01 - Change of registered office address | 15 June 2018 | |
RESOLUTIONS - N/A | 11 June 2018 | |
LIQ02 - N/A | 11 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 June 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 30 September 2012 | |
MG01 - Particulars of a mortgage or charge | 15 September 2012 | |
CERTNM - Change of name certificate | 02 November 2011 | |
CONNOT - N/A | 02 November 2011 | |
AP01 - Appointment of director | 01 November 2011 | |
SH01 - Return of Allotment of shares | 31 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AD01 - Change of registered office address | 06 October 2011 | |
AA01 - Change of accounting reference date | 04 October 2011 | |
AD01 - Change of registered office address | 04 October 2011 | |
TM01 - Termination of appointment of director | 23 September 2011 | |
NEWINC - New incorporation documents | 23 September 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 11 September 2012 | Outstanding |
N/A |