Total Documents | 35 |
---|
Total Pages | 123 |
---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off |
1 September 2015 | First Gazette notice for voluntary strike-off |
1 September 2015 | First Gazette notice for voluntary strike-off |
24 August 2015 | Application to strike the company off the register |
24 August 2015 | Application to strike the company off the register |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
2 September 2014 | Registered office address changed from 73 Swallow Dale Thringstone Leicestershire LE67 8LY England to 3 Swallow Dale Thringstone Leicestershire LE67 8LY on 2 September 2014 |
2 September 2014 | Registered office address changed from 73 Swallow Dale Thringstone Leicestershire LE67 8LY England to 3 Swallow Dale Thringstone Leicestershire LE67 8LY on 2 September 2014 |
2 September 2014 | Registered office address changed from 73 Swallow Dale Thringstone Leicestershire LE67 8LY England to 3 Swallow Dale Thringstone Leicestershire LE67 8LY on 2 September 2014 |
7 April 2014 | Company name changed proxima management LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed proxima management LIMITED\certificate issued on 07/04/14
|
27 January 2014 | Registered office address changed from the Beaumont Enterprise Centre 72 Boston Road Leicester LE4 1HB on 27 January 2014 |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from the Beaumont Enterprise Centre 72 Boston Road Leicester LE4 1HB on 27 January 2014 |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
9 January 2013 | Company name changed upskilled LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Company name changed upskilled LIMITED\certificate issued on 09/01/13
|
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
31 December 2009 | Incorporation
|
31 December 2009 | Incorporation
|