CUSTOMER SYSTEMS INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04230328 |
Category | Private Limited Company |
Incorporated | 07 Jun 2001 |
Age | 22 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2017 |
Years | 7 years, 2 months, 20 days |
SUMMARY
CUSTOMER SYSTEMS INTERNATIONAL LIMITED is an dissolved private limited company with number 04230328. It was incorporated 22 years, 11 months, 26 days ago, on 07 June 2001 and it was dissolved 7 years, 2 months, 20 days ago, on 14 March 2017. The company address is 1 Guildford Street 1 Guildford Street, Surrey, KT16 9BG.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2016
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2016-10-25
Documents
Legacy
Date: 25 Oct 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/10/16
Documents
Resolution
Date: 25 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Keith Scattergood
Termination date: 2016-10-10
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Paul Budd
Termination date: 2016-10-10
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type full
Date: 12 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type full
Date: 07 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Mr Adam James Prowse
Documents
Accounts with accounts type full
Date: 18 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 07 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Neil Austen
Change date: 2014-06-07
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 07 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-07
Officer name: Mr Duncan Keith Scattergood
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Budd
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam James Prowse
Documents
Accounts with accounts type full
Date: 17 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-13
Officer name: Mr Duncan Keith Scattergood
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Keith Scattergood
Change date: 2012-06-12
Documents
Accounts with accounts type full
Date: 12 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adam James Prowse
Documents
Termination secretary company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jabez Rutt
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type full
Date: 15 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type full
Date: 17 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Stephen Neil Austen
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-08
Officer name: Mr Jabez Rutt
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr jabez james rutt
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan coiley
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: clarke house 65 high street egham surrey TW20 9EY
Documents
Accounts with accounts type full
Date: 23 Mar 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 22 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Resolution
Date: 25 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/01/02
Documents
Legacy
Date: 20 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/06/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
102 PAISLEY ROAD, BARRHEAD,LANARKSHIRE,G78 1NW
Number: | SC257169 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 28 CHURCHILL WAY,NELSON,BB9 6RT
Number: | 07300466 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TIBBENHAM WALK,LONDON,E13 0TB
Number: | 09429362 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 ALLEYN PARK,LONDON,SE21 8AA
Number: | 09296828 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09227254 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PALMER PLACE,CURRIE,EH14 5QN
Number: | SC380440 |
Status: | ACTIVE |
Category: | Private Limited Company |