- Company Overview for PROXIMO CORPORATE LIMITED (08217968)
- Filing history for PROXIMO CORPORATE LIMITED (08217968)
- People for PROXIMO CORPORATE LIMITED (08217968)
- More for PROXIMO CORPORATE LIMITED (08217968)
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
|
|
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
|
|
19 Jan 2015 | CERTNM |
Company name changed CH1 LIMITED\certificate issued on 19/01/15
|
|
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 |