- Company Overview for PROGENIX GLOBAL LTD (08816796)
- Filing history for PROGENIX GLOBAL LTD (08816796)
- People for PROGENIX GLOBAL LTD (08816796)
- More for PROGENIX GLOBAL LTD (08816796)
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
|
|
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
|
|
22 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
03 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
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
|