- Company Overview for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
- Filing history for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
- People for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
- Insolvency for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
- More for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
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
|
|
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
|
|
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
|
|
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
|
|
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 |