Advanced company searchLink opens in new window

PROGENIX GLOBAL LTD

Company number 08816796

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
21 Jul 2016 AD01 Registered office address changed from No.1 Office Sutton Road Langley Maidstone Kent ME17 3NQ to 7 Willington Street Maidstone Kent ME15 8JW on 21 July 2016
14 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
16 Oct 2015 TM01 Termination of appointment of John Christopher Grumbridge as a director on 12 October 2015
16 Oct 2015 TM01 Termination of appointment of Peter Joseph Jonathan Smith as a director on 12 October 2015
16 Oct 2015 TM02 Termination of appointment of Peter Joseph Jonathan Smith as a secretary on 12 October 2015
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 CH01 Director's details changed for Mr Darren Christoher Smith on 2 June 2015
22 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
03 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
26 Nov 2014 CH03 Secretary's details changed for Mr Joseph Jonathan Smith on 24 November 2014
25 Nov 2014 AP03 Appointment of Mr Joseph Jonathan Smith as a secretary on 24 November 2014
24 Nov 2014 CH01 Director's details changed for Mr Joseph Jonathan Smith on 24 November 2014
24 Nov 2014 AP01 Appointment of Mr John Christopher Grumbridge as a director on 24 November 2014
24 Nov 2014 AP01 Appointment of Mr Joseph Jonathan Smith as a director on 24 November 2014
24 Nov 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to No.1 Office Sutton Road Langley Maidstone Kent ME17 3NQ on 24 November 2014
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 1