CMI2I PROXY SERVICES LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 5TH FLOOR, 21-26 GARLICK HILL LONDON EC4V 2AU ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

05/08/195 August 2019 CESSATION OF SHAREHOLDER RISK GUIDANCE LTD AS A PSC

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / CMI2I LTD / 12/07/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINN

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAREHOLDER RISK GUIDANCE LTD

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHARLES BLOOR / 19/04/2017

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 10

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MARK SIMMS

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 50 ETON ROAD DATCHET SLOUGH BERKSHIRE SL3 9AY

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ADOPT ARTICLES 20/03/2014

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company