Advanced company searchLink opens in new window

CORNERSTONE GLOBAL SOLUTION UK LIMITED

Company number 08011547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2020 DS01 Application to strike the company off the register
24 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Oct 2017 AD01 Registered office address changed from Dmo Consult Hse 26 Kings Hill Avenue Kings Hill, West Malling Maidstone Kent ME19 4AE to Unit 2 Riverside House Preston Street Faversham ME13 8PE on 6 October 2017
18 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
13 Feb 2015 AD01 Registered office address changed from C/O Dmo Consultancy & Accounting Services Ltd 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE to Dmo Consult Hse 26 Kings Hill Avenue Kings Hill, West Malling Maidstone Kent ME19 4AE on 13 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 CH01 Director's details changed for Mr Gabriel Osagie Oziegbe on 1 September 2012
21 Mar 2014 CH03 Secretary's details changed for Mrs Kuburat Oshoke Gift Oziegbe on 1 September 2012
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
05 Feb 2014 TM01 Termination of appointment of Mobolaji Odegbaro as a director
02 Jan 2014 AP01 Appointment of Dr Mobolaji Samuel Odegbaro as a director
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 TM01 Termination of appointment of Daniel Udo as a director
17 Sep 2013 AP01 Appointment of Dr Daniel Ogechi Udo as a director