Advanced company searchLink opens in new window

CORNERSTONE MEDIA INTERNATIONAL LIMITED

Company number 06661642

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
03 Dec 2019 600 Appointment of a voluntary liquidator
25 Nov 2019 LIQ10 Removal of liquidator by court order
04 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
05 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 30 January 2018
20 Feb 2017 AD01 Registered office address changed from 12 Acer Avenue Tunbridge Wells Kent TN2 5JQ to 4th Floor Churchgate House Bolton BL1 1HL on 20 February 2017
15 Feb 2017 4.20 Statement of affairs with form 4.19
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 TM01 Termination of appointment of Clive Anthony James Cooper as a director on 22 October 2015
22 Oct 2015 TM02 Termination of appointment of Clive Anthony James Cooper as a secretary on 22 October 2015
19 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 99
19 Oct 2015 AD01 Registered office address changed from 28 Beagles Wood Road Pembury Tunbridge Wells Kent TN2 4HY to 12 Acer Avenue Tunbridge Wells Kent TN2 5JQ on 19 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 99
25 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 99
21 Aug 2013 CH01 Director's details changed for Mr Nicholas Malcolm Cooper on 20 August 2012
12 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from 69 Edward Street Southborough Kent TN4 0EA on 4 July 2012