Advanced company searchLink opens in new window

CORNERSTONE ENTERTAINMENT (UK) LIMITED

Company number 06130193

Filter by category

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2011 DS01 Application to strike the company off the register
20 Apr 2011 AA Total exemption full accounts made up to 27 February 2011
07 Feb 2011 AA01 Current accounting period shortened from 31 December 2011 to 27 February 2011
24 Jan 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
22 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
26 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
26 Mar 2010 TM02 Termination of appointment of Joseph Kentish as a secretary
26 Mar 2010 CH01 Director's details changed for Elias Christidis on 1 January 2010
06 Oct 2009 AA Total exemption full accounts made up to 28 February 2009
24 Mar 2009 363a Return made up to 27/02/09; full list of members
23 Sep 2008 AA Total exemption full accounts made up to 29 February 2008
21 Jul 2008 363s Return made up to 27/02/08; full list of members; amend
08 Apr 2008 363a Return made up to 27/02/08; full list of members
07 Apr 2008 288c Director's Change of Particulars / elias christidis / 30/03/2008 / HouseName/Number was: , now: flat 10,; Street was: 8 b granville mansions, now: 63 bassett road; Post Code was: W12 8QA, now: W10 6JR; Country was: , now: united kingdom
03 Apr 2008 88(2) Ad 23/03/08 gbp si 50@1=50 gbp ic 100/150
20 Jun 2007 287 Registered office changed on 20/06/07 from: 8 b granville mansions london W2 8QA
26 Mar 2007 287 Registered office changed on 26/03/07 from: banner & co 29 byron road harrow middx HA1 1JR
26 Mar 2007 288a New director appointed
26 Mar 2007 288a New secretary appointed
26 Mar 2007 88(2)R Ad 12/03/07--------- £ si 98@1=98 £ ic 2/100
13 Mar 2007 288b Secretary resigned
13 Mar 2007 288b Director resigned
27 Feb 2007 NEWINC Incorporation