CORNERSTONE LOG LTD

Company Documents

DateDescription
27/05/2527 May 2025 Order of court to wind up

View Document

23/04/2523 April 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Termination of appointment of Cornel Gheorghe Ilea as a director on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Catalina Apostu as a director on 2023-09-29

View Document

04/10/234 October 2023 Appointment of Mr Neville Taylor as a director on 2023-09-29

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

04/10/234 October 2023 Cessation of Cornel Gheorghe Ilea as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Cessation of Catalina Apostu as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

04/10/234 October 2023 Registered office address changed from Unit 3, Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-10-04

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

21/08/2321 August 2023 Confirmation statement made on 2021-03-01 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-08-31

View Document

15/06/2115 June 2021 Appointment of Mrs Catalina Apostu as a director on 2021-03-01

View Document

15/06/2115 June 2021 Notification of Catalina Apostu as a person with significant control on 2021-03-01

View Document

15/06/2115 June 2021 Registered office address changed from 48 Hallowes Crescent Watford WD19 7NT England to Unit 3, Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 2021-06-15

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company