PROXIMITY WORLDWIDE LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / BBDO EUROPEAN HOLDINGS LIMITED / 03/09/2018

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR DENNIS PAUL GILLESPIE

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 ADOPT FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 29/07/2015

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 01/06/2015

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 01/01/2014

View Document

06/01/146 January 2014 SECTION 519

View Document

13/12/1313 December 2013 SECTION 519

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ECCLESHARE

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 SECTION 175(5)A 30/09/2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR MATHEW MILDENHALL

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW MILDENHALL / 01/01/2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLESHARE / 01/08/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 27/07/04; CHANGE OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

08/08/028 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 191 OLD MARYLEBONE ROAD LONDON NW1 5DW

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 6TH FLOOR WINDSOR HOUSE 50 VICTORIA STREET LONDON SW1H ONW

View Document

29/07/0129 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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