- Company Overview for CORNERSTONE STUDIOS (UK) LIMITED (04713517)
- Filing history for CORNERSTONE STUDIOS (UK) LIMITED (04713517)
- People for CORNERSTONE STUDIOS (UK) LIMITED (04713517)
- More for CORNERSTONE STUDIOS (UK) LIMITED (04713517)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2017 | DS01 | Application to strike the company off the register | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
13 May 2016 | TM01 | Termination of appointment of Lee Andrew Fisher as a director on 13 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Jacqueline Jane Brill as a director on 13 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
16 Jan 2016 | CH01 | Director's details changed for Mr Ben Wileman on 27 November 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
24 Mar 2015 | AD01 | Registered office address changed from Unit 3 Livesey Street Sheffield S6 2BL to C/O Pure Technical Services Limited Unit 3, Peacock Industrial Estate Livesey Street Sheffield S6 2BL on 24 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr Ben Wileman on 1 March 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Lee Andrew Fisher on 1 March 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Christian John Lewis on 1 March 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Jacqueline Jane Brill on 1 March 2012 | |
14 Jun 2012 | CH03 | Secretary's details changed for Mr Ben Wileman on 1 March 2012 | |
02 Jan 2012 | AD01 | Registered office address changed from Unit 12, Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 2 January 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |