CORNERSTONE WESTON SUPER MARE C.I.C.

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/02/2210 February 2022 Certificate of change of name

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR JOSHUA JAMIESON SKUSE

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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