About

Registered Number: 06399800
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 53 Wilson Road, Bournemouth, Dorset, BH1 4PJ

 

Having been setup in 2007, Cornerstone It Infrastructure Ltd are based in Bournemouth in Dorset. We do not know the number of employees at this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWMAN, Paul Scot 08 January 2008 - 1
NEWMAN, William Robert 30 November 2007 08 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 18 May 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 20 April 2016
CERTNM - Change of name certificate 27 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 03 April 2008
225 - Change of Accounting Reference Date 12 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
MEM/ARTS - N/A 09 January 2008
CERTNM - Change of name certificate 07 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.