Advanced company searchLink opens in new window

CS (VR) LIMITED

Company number 11123065

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2024 DS01 Application to strike the company off the register
04 Mar 2024 CS01 Confirmation statement made on 31 December 2023 with updates
12 Feb 2024 CERTNM Company name changed cornerstone vr LTD\certificate issued on 12/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
02 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
14 Dec 2023 AD01 Registered office address changed from Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Unit 4 106 High Street Harborne Birmingham B17 9NJ on 14 December 2023
19 Nov 2023 TM01 Termination of appointment of Richard Andrew Dooner as a director on 16 November 2023
14 Nov 2023 PSC02 Notification of Antser Holdings Limited as a person with significant control on 14 November 2023
14 Nov 2023 PSC07 Cessation of Cornerstone Training and Support Limited as a person with significant control on 14 November 2023
19 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Sep 2022 MR01 Registration of charge 111230650002, created on 12 September 2022
11 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Sep 2021 MR04 Satisfaction of charge 111230650001 in full
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 AP01 Appointment of Ayyab Cockburn as a director on 14 January 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
07 Dec 2020 TM01 Termination of appointment of Helen Lucy Keenan as a director on 2 July 2020
03 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
09 Oct 2020 MR01 Registration of charge 111230650001, created on 8 October 2020
17 Jan 2020 TM01 Termination of appointment of Laurence Michael Byrne as a director on 17 January 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
07 Oct 2019 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES on 7 October 2019