- Company Overview for CORNERSTONE SAFETY LTD (09004967)
- Filing history for CORNERSTONE SAFETY LTD (09004967)
- People for CORNERSTONE SAFETY LTD (09004967)
- More for CORNERSTONE SAFETY LTD (09004967)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 Mar 2016 | AP01 | Appointment of Mr Steve Edmunds as a director on 18 January 2016 | |
19 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
20 Nov 2014 | CH01 | Director's details changed for Mrs Lisa Edmunds on 20 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF England to 20-22 Wenlock Road London N1 7GU on 18 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Steve Edmunds as a director on 1 November 2014 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|