- Company Overview for CMI2I PROXY SERVICES LIMITED (08891302)
- Filing history for CMI2I PROXY SERVICES LIMITED (08891302)
- People for CMI2I PROXY SERVICES LIMITED (08891302)
- More for CMI2I PROXY SERVICES LIMITED (08891302)
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
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
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 |