Advanced company searchLink opens in new window

CUSTOMER INTERFACE 2 LIMITED

Company number 05416373

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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