- Company Overview for CABINTA CORNERSTONE LIMITED (10673319)
- Filing history for CABINTA CORNERSTONE LIMITED (10673319)
- People for CABINTA CORNERSTONE LIMITED (10673319)
- More for CABINTA CORNERSTONE LIMITED (10673319)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | AD01 | Registered office address changed from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England to 24 st. Leonards Way Hornchurch RM11 1FR on 26 November 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 9 April 2019 | |
26 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 23 January 2018 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|