CORNERSTONE WESTON SUPER MARE C.I.C.
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
07/06/247 June 2024 | Application to strike the company off the register |
10/02/2410 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-02-28 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
16/01/2316 January 2023 | Registered office address changed from Flat 5 8 Whitney Crescent Weston-Super-Mare BS24 8ES England to Unit 7 Ryland Mews Lake Street Leighton Buzzard LU7 1SP on 2023-01-16 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-28 |
10/02/2210 February 2022 | Certificate of change of name |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR JOSHUA JAMIESON SKUSE |
11/02/2111 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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