Cornerstone International Group Limited
Private Limited Company
Cornerstone International Group Limited
68 Windmill Road
Croydon
CR0 2XP
Company Name | Cornerstone International Group Limited |
---|
Company Status | Active |
---|
Company Number | 11744034 |
---|
Incorporation Date | 31 December 2018 (5 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Kwaku Nyamekye Appiah Bossman |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 December |
---|
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
---|
Registered Address | 68 Windmill Road Croydon CR0 2XP |
Shared Address | This company shares its address with 7 other companies |
Constituency | Croydon North |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7032) | Manage real estate, fee or contract |
---|
SIC 2007 (68320) | Management of real estate on a fee or contract basis |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2007 (81229) | Other building and industrial cleaning activities |
---|
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 | 7 pages |
---|
1 December 2020 | Termination of appointment of Ernest Addotey as a director on 14 January 2020 | 1 page |
---|
29 April 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
28 April 2020 | Confirmation statement made on 30 December 2019 with no updates | 3 pages |
---|
17 March 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—