- Company Overview for CORNERSTONE COLLECTIVE LIMITED (10188767)
- Filing history for CORNERSTONE COLLECTIVE LIMITED (10188767)
- People for CORNERSTONE COLLECTIVE LIMITED (10188767)
- Charges for CORNERSTONE COLLECTIVE LIMITED (10188767)
- More for CORNERSTONE COLLECTIVE LIMITED (10188767)
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) |
---|---|---|---|
25 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
22 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
25 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
01 Jun 2022 | MR01 | Registration of charge 101887670002, created on 1 June 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
16 Apr 2021 | MR01 | Registration of charge 101887670001, created on 16 April 2021 | |
16 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Feb 2021 | CH01 | Director's details changed for Miss Harpreet Kaur Jhass on 1 June 2020 | |
10 Feb 2021 | CH01 | Director's details changed for Miss Harpreet Kaur Jhass on 1 June 2020 | |
10 Feb 2021 | PSC04 | Change of details for Miss Harpreet Kaur Jhass as a person with significant control on 6 April 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Churchway Churchway Church Stretton SY6 6DJ on 20 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
04 Apr 2018 | TM01 | Termination of appointment of Amit Bajwa as a director on 27 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Churchway Churchway Church Stretton SY6 6DJ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 4 April 2018 |