- Company Overview for CORNERSTONE AGENCY LIMITED (07535304)
- Filing history for CORNERSTONE AGENCY LIMITED (07535304)
- People for CORNERSTONE AGENCY LIMITED (07535304)
- More for CORNERSTONE AGENCY LIMITED (07535304)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2020 | DS01 | Application to strike the company off the register | |
07 Jan 2020 | CH01 | Director's details changed for Mr Rob Stone on 7 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | CH04 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
06 Mar 2018 | PSC01 | Notification of Jon Cohen as a person with significant control on 6 April 2016 | |
06 Mar 2018 | PSC01 | Notification of Robert Stone as a person with significant control on 6 April 2016 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Apr 2017 | CH01 | Director's details changed for Jon Cohen on 17 February 2017 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | AP04 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 | |
06 Apr 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
29 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |