- Company Overview for FINANCE CORNERSTONE LIMITED (SC370099)
- Filing history for FINANCE CORNERSTONE LIMITED (SC370099)
- People for FINANCE CORNERSTONE LIMITED (SC370099)
- More for FINANCE CORNERSTONE LIMITED (SC370099)
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) |
---|---|---|---|
09 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2011 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
16 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
11 Aug 2011 | AD01 | Registered office address changed from 42 Craighall Road Edinburgh EH6 4RU Scotland on 11 August 2011 | |
13 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2011 | AD01 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland on 4 March 2011 | |
14 Dec 2009 | NEWINC | Incorporation |