About

Registered Number: 07280860
Date of Incorporation: 10/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor 5 Moat Lane, Digbeth, Birmingham, B5 6BH

 

Cornstone Supplies (Birmingham) Ltd was founded on 10 June 2010, it's status at Companies House is "Active". There are 4 directors listed for Cornstone Supplies (Birmingham) Ltd in the Companies House registry. We don't know the number of employees at Cornstone Supplies (Birmingham) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAZIM, Noreen 05 February 2018 - 1
KHAN, Junaid 01 July 2013 15 January 2014 1
MIRZA, Comran 10 June 2010 27 December 2012 1
SALEEM, Tahir 21 December 2012 05 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC01 - N/A 29 June 2020
PSC09 - N/A 29 June 2020
AA01 - Change of accounting reference date 29 June 2020
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 21 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 18 March 2019
DISS40 - Notice of striking-off action discontinued 11 August 2018
AA - Annual Accounts 09 August 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
CS01 - N/A 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
DISS40 - Notice of striking-off action discontinued 07 October 2017
CS01 - N/A 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 21 April 2016
DISS40 - Notice of striking-off action discontinued 04 December 2015
AR01 - Annual Return 03 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 12 February 2014
AD01 - Change of registered office address 03 February 2014
AD01 - Change of registered office address 30 October 2013
CH01 - Change of particulars for director 14 August 2013
AD01 - Change of registered office address 14 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 08 July 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 27 December 2012
AP01 - Appointment of director 21 December 2012
DISS40 - Notice of striking-off action discontinued 31 July 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 30 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AD01 - Change of registered office address 13 September 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 10 June 2010
NEWINC - New incorporation documents 10 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.