Download leads from Nexok and grow your business. Find out more

Corner Stone Industrial Material And Business Solutions Ltd

Documents

Total Documents40
Total Pages117

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off
11 October 2016Final Gazette dissolved via compulsory strike-off
26 July 2016First Gazette notice for compulsory strike-off
26 July 2016First Gazette notice for compulsory strike-off
31 January 2016Total exemption small company accounts made up to 30 April 2015
31 January 2016Total exemption small company accounts made up to 30 April 2015
16 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
23 September 2014Compulsory strike-off action has been discontinued
23 September 2014Compulsory strike-off action has been discontinued
20 September 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
20 September 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
26 August 2014First Gazette notice for compulsory strike-off
26 August 2014First Gazette notice for compulsory strike-off
25 February 2014Total exemption small company accounts made up to 30 April 2013
25 February 2014Total exemption small company accounts made up to 30 April 2013
6 February 2014Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014
6 February 2014Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014
6 February 2014Registered office address changed from 83 Colfe Road Forest Hill London Lewisham SE23 2EX England on 6 February 2014
22 June 2013Compulsory strike-off action has been discontinued
22 June 2013Compulsory strike-off action has been discontinued
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
21 June 2013Director's details changed for Mr Victor Ntiamoah on 19 May 2012
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
21 June 2013Director's details changed for Mr Victor Ntiamoah on 19 May 2012
20 June 2013Accounts for a dormant company made up to 30 April 2012
20 June 2013Accounts for a dormant company made up to 30 April 2012
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
4 July 2012Annual return made up to 27 April 2012 with a full list of shareholders
4 July 2012Annual return made up to 27 April 2012 with a full list of shareholders
23 January 2012Accounts for a dormant company made up to 30 April 2011
23 January 2012Accounts for a dormant company made up to 30 April 2011
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing