Advanced company searchLink opens in new window

PROTOMED LIMITED

Company number 06328310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2024 TM01 Termination of appointment of David John Bryant as a director on 8 August 2024
03 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 24 February 2024
20 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
01 Feb 2023 TM02 Termination of appointment of Amanda Miller as a secretary on 16 January 2023
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
03 Dec 2021 PSC02 Notification of Quantum Pharma Group Limited as a person with significant control on 25 June 2021
03 Dec 2021 PSC07 Cessation of Quantum Pharmaceutical Limited as a person with significant control on 25 June 2021
21 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
15 Jul 2020 AD01 Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 24 February 2020
14 Mar 2019 AD01 Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 14 March 2019
13 Mar 2019 LIQ02 Statement of affairs
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
07 Nov 2018 AP01 Appointment of Mr David John Bryant as a director on 6 November 2018
07 Nov 2018 TM01 Termination of appointment of David Alan Sanson as a director on 6 November 2018
01 Nov 2018 TM01 Termination of appointment of Baldev Raj Bange as a director on 26 October 2018
24 Oct 2018 TM01 Termination of appointment of Michael James Tagg as a director on 23 October 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
09 Jul 2018 TM01 Termination of appointment of Graham Ronald Thomson as a director on 30 June 2018
12 Jan 2018 TM01 Termination of appointment of Brian James Fisher as a director on 22 December 2017
18 Dec 2017 AP01 Appointment of Mr Michael James Tagg as a director on 1 December 2017
29 Nov 2017 AA01 Current accounting period extended from 31 January 2018 to 30 June 2018
11 Nov 2017 MR04 Satisfaction of charge 063283100008 in full
03 Nov 2017 AP03 Appointment of Amanda Miller as a secretary on 2 November 2017