BLANK PROXIES LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

12/01/2312 January 2023 Application to strike the company off the register

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Director's details changed for Mr Gage Robert Fassam on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 23 King Street Ramsgate CT11 8NP England to Dumpton Barn Ramsgate Road Broadstairs CT10 2EJ on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Omar Bahig on 2022-10-03

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/01/217 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 DIRECTOR APPOINTED MR GAGE ROBERT FASSAM

View Document

30/10/1930 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 1

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 16 MALLARD WALK MALLARD WALK MICKLEOVER DERBY DE3 0TF UNITED KINGDOM

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED LYF LIMITED APPAREL LTD CERTIFICATE ISSUED ON 20/03/19

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY RALPH OJABO

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1728 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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