Advanced company searchLink opens in new window

PROXIMO CORPORATE LIMITED

Company number 08217968

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2020 DS01 Application to strike the company off the register
24 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Mary Ann Murphy as a director on 19 February 2020
13 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
22 Aug 2019 CH01 Director's details changed for Ms Mary Ann Murphy on 22 August 2019
02 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 CH01 Director's details changed for Mary Ann Murphy on 21 August 2018
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
10 Nov 2016 TM01 Termination of appointment of Craig Alan Breeze as a director on 31 October 2016
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
11 Aug 2015 AA Accounts for a small company made up to 31 December 2014
20 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
15 Jul 2015 AA Accounts for a small company made up to 30 June 2014
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
19 Jan 2015 CERTNM Company name changed CH1 LIMITED\certificate issued on 19/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
19 Jan 2015 CONNOT Change of name notice
06 Jan 2015 AP01 Appointment of Mary Ann Murphy as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Suzanne Jervis as a director on 1 January 2015