Advanced company searchLink opens in new window

CMI2I PROXY SERVICES LIMITED

Company number 08891302

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
02 Mar 2020 AD01 Registered office address changed from 5th Floor, 21-26 Garlick Hill London EC4V 2AU England to 4th Floor Garlick Hill London EC4V 2AU on 2 March 2020
05 Aug 2019 PSC05 Change of details for Cmi2I Ltd as a person with significant control on 12 July 2019
05 Aug 2019 PSC07 Cessation of Shareholder Risk Guidance Ltd as a person with significant control on 12 July 2019
02 Aug 2019 TM01 Termination of appointment of Anthony Philip Quinn as a director on 12 July 2019
23 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
20 Feb 2018 PSC03 Notification of Shareholder Risk Guidance Ltd as a person with significant control on 6 April 2016
19 Apr 2017 CH01 Director's details changed for Mr Gordon Charles Bloor on 19 April 2017
13 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
09 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 10
22 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jan 2016 AP01 Appointment of Mr Mark Simms as a director on 11 January 2016
04 Aug 2015 AD01 Registered office address changed from 50 Eton Road Datchet Slough Berkshire SL3 9AY to 5th Floor, 21-26 Garlick Hill London EC4V 2AU on 4 August 2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Apr 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 September 2014