Advanced company searchLink opens in new window

CM INTERACTIVE LIMITED

Company number 02668146

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)
09 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2012 4.40 Notice of ceasing to act as a voluntary liquidator
04 May 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2011
04 May 2012 600 Appointment of a voluntary liquidator
10 Mar 2011 AD01 Registered office address changed from Brookwood House 84 Brookwood Road London SW18 5BY United Kingdom on 10 March 2011
10 Mar 2011 4.20 Statement of affairs with form 4.19
10 Mar 2011 600 Appointment of a voluntary liquidator
10 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-02
24 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
06 Aug 2010 TM02 Termination of appointment of Barrie Hopson as a secretary
15 Jul 2010 TM01 Termination of appointment of Barrie Hopson as a director
15 Jul 2010 TM02 Termination of appointment of Robert Arrowsmith as a secretary
15 Jul 2010 AP03 Appointment of Dr Barrie Hopson as a secretary
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2010 CC04 Statement of company's objects
30 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
19 Jan 2010 CERTNM Company name changed avanti database services LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
19 Jan 2010 CONNOT Change of name notice
08 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Mar 2009 363a Return made up to 30/11/08; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from 8 brendon drive esher surrey KT10 9EQ
30 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
15 Apr 2008 363s Return made up to 30/11/07; no change of members