- Company Overview for THE PROXIMITY GROUP LTD (12637165)
- Filing history for THE PROXIMITY GROUP LTD (12637165)
- People for THE PROXIMITY GROUP LTD (12637165)
- Charges for THE PROXIMITY GROUP LTD (12637165)
- More for THE PROXIMITY GROUP LTD (12637165)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2025 | TM01 | Termination of appointment of Sam Soltani Tehrani as a director on 14 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Stephen James Bennett Williams as a director on 14 January 2025 | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2024 | AD02 | Register inspection address has been changed to 1 Empire Mews Office 28 London SW16 2BF | |
10 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 10 October 2024
|
|
26 Sep 2024 | RP10 | Address of person with significant control Mr Sam Soltani Tehrani changed to 12637165 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 September 2024 | |
26 Sep 2024 | RP09 | Address of officer Mr Sam Soltani Tehrani changed to 12637165 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 September 2024 | |
26 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 12637165 - Companies House Default Address, Cardiff, CF14 8LH on 26 September 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Morné Brits as a director on 30 August 2024 | |
05 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 8 April 2024
|
|
15 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
12 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 12 December 2023
|
|
30 Nov 2023 | SH02 | Sub-division of shares on 5 September 2023 | |
07 Nov 2023 | AP01 | Appointment of Mr Morné Brits as a director on 1 November 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Senthur Selvan Sahathevan as a director on 21 September 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Weihahn Deon Gerber as a director on 21 September 2023 | |
01 Sep 2023 | CERTNM |
Company name changed proximity healthcare LTD\certificate issued on 01/09/23
|
|
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from , 124 124 City Rd,, London, EC1V 2NX, England to 124 City Road London EC1V 2NX on 22 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from , 78-80 st. John Street, London, EC1M 4EG, England to 124 City Road London EC1V 2NX on 22 September 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates |