- Company Overview for PROXY MANAGEMENT LTD (08249544)
- Filing history for PROXY MANAGEMENT LTD (08249544)
- People for PROXY MANAGEMENT LTD (08249544)
- More for PROXY MANAGEMENT LTD (08249544)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Jul 2020 | TM01 | Termination of appointment of Zakariya Hammani as a director on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Jahmal Michael Kigozi as a director on 27 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 69B Lakeside Road London W14 0DZ England to 6 Beaufort Court 49 Lillie Road London SW6 1UA on 27 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 18 st Cross Street London London EC1N 8UN United Kingdom to 69B Lakeside Road London W14 0DZ on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Patrick Fielden as a director on 1 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Zakariya Hammani as a director on 1 July 2020 | |
08 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
08 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
30 Jul 2019 | AP01 | Appointment of Mr Patrick Fielden as a director on 26 July 2019 | |
30 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 18 st Cross Street London London EC1N 8UN on 30 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 30 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 26 July 2019 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
10 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates |