Advanced company searchLink opens in new window

PROTOGENOS LTD

Company number 07150611

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
09 Mar 2021 AA Micro company accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from Suite 10 368 Fulham Road London SW10 9UX England to 30 Wisteria Road London SE13 5HN on 5 March 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
09 Feb 2016 CH01 Director's details changed for Mr Russell Peter Phillippe on 1 February 2016
08 Feb 2016 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW to Suite 10 368 Fulham Road London SW10 9UX on 8 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Oct 2014 AD01 Registered office address changed from 37 Grange Street St. Albans Hertfordshire AL3 5NA to 83 Victoria Street London SW1H 0HW on 21 October 2014
02 Oct 2014 TM01 Termination of appointment of James Veitch as a director on 30 September 2014
02 Oct 2014 AP01 Appointment of Mr Russell Peter Phillippe as a director on 1 October 2014
09 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 200
29 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders