PROXIMITY GLOBAL LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2016 July 2020 DISS40 (DISS40(SOAD))

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM UNIT 10 TRIDENT ESTATE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0WZ ENGLAND

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 4 RAWMEC BUSINESS PARK PLUMPTON ROAD HODDESDON EN11 0EE ENGLAND

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM SUITE 9 30 BANCROFT HITCHIN HERTFORDSHIRE SG5 1LE ENGLAND

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN TURNER / 01/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TURNER / 01/10/2018

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 177 KNELLA ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3NT

View Document

22/01/1622 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

19/01/1619 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093549250001

View Document

15/12/1415 December 2014 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