PROXIMIZE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

07/12/237 December 2023 Cessation of Yazen Al-Momani as a person with significant control on 2022-01-25

View Document

07/12/237 December 2023 Notification of We Deliver Local Ltd as a person with significant control on 2022-01-25

View Document

07/12/237 December 2023 Cessation of Lee Mathew Parkinson as a person with significant control on 2022-01-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Previous accounting period extended from 2022-04-30 to 2022-09-30

View Document

20/01/2320 January 2023 Notification of Yazen Al-Momani as a person with significant control on 2022-01-25

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-09 with updates

View Document

03/01/233 January 2023 Notification of Lee Mathew Parkinson as a person with significant control on 2022-01-25

View Document

03/01/233 January 2023 Cessation of Michael John Toby Goulden as a person with significant control on 2022-01-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Termination of appointment of Thomas Mark Godber as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Lee Parkinson as a director on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of David Stephen Holliday as a director on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England to 9 West Street Congleton CW12 1JN on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Thomas Mark Godber on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr David Stephen Holliday on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Michael John Toby Goulden on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Michael John Toby Goulden as a director on 2022-01-25

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

28/05/2128 May 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 2 BATH PLACE LONDON EC2A 3DR ENGLAND

View Document

02/02/212 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

09/12/209 December 2020 09/12/20 STATEMENT OF CAPITAL GBP 220958.26

View Document

12/10/2012 October 2020 SECOND FILED SH01 - 25/08/20 STATEMENT OF CAPITAL GBP 220414.07

View Document

12/10/2012 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 220832.68

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

09/09/209 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 220414.07

View Document

08/09/208 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 220414.09

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 05/07/20 STATEMENT OF CAPITAL GBP 200935.27

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOM

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RUBIN

View Document

02/07/192 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE ENGLAND

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BN ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BLOOM / 13/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOBY GOULDEN / 01/11/2018

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 20/03/18 STATEMENT OF CAPITAL GBP 159811.15

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID EDWARD BLOOM

View Document

26/07/1826 July 2018 PREVEXT FROM 30/11/2017 TO 01/05/2018

View Document

26/07/1826 July 2018 PREVSHO FROM 01/05/2018 TO 30/04/2018

View Document

23/07/1823 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 195241.4

View Document

06/07/186 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/186 July 2018 ADOPT ARTICLES 08/06/2018

View Document

25/06/1825 June 2018 ADOPT ARTICLES 10/06/2018

View Document

22/03/1822 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 159811.15

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DAVID HOLLIDAY

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JAMES ANTHONY RUBIN

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

02/11/172 November 2017 27/09/17 STATEMENT OF CAPITAL GBP 154609.9

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOBY GOULDEN / 30/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOBY GOULDEN / 30/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM

View Document

28/09/1728 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 151217.9

View Document

11/08/1711 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 135680

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOBY GOULDEN / 28/07/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JAMES COOPER

View Document

07/06/177 June 2017 30/12/16 STATEMENT OF CAPITAL GBP 75000.00

View Document

23/05/1723 May 2017 28/03/17 STATEMENT OF CAPITAL GBP 127149.99

View Document

23/05/1723 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 135000

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED THOMAS MARK GODBER

View Document

21/04/1721 April 2017 ADOPT ARTICLES 17/03/2017

View Document

16/03/1716 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 126649.99

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company