- Company Overview for CUSTOMER INTERFACE 2 LIMITED (05416373)
- Filing history for CUSTOMER INTERFACE 2 LIMITED (05416373)
- People for CUSTOMER INTERFACE 2 LIMITED (05416373)
- Charges for CUSTOMER INTERFACE 2 LIMITED (05416373)
- Registers for CUSTOMER INTERFACE 2 LIMITED (05416373)
- More for CUSTOMER INTERFACE 2 LIMITED (05416373)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | AD02 | Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA England to C/O Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2018 | DS01 | Application to strike the company off the register | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
10 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
06 Apr 2017 | AD02 | Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
05 Apr 2017 | AD03 | Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
05 Apr 2017 | AD04 | Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BY | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 13 July 2016 | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
24 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
09 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 19 December 2012 |