Advanced company searchLink opens in new window

PROGENYCO 07 LIMITED

Company number 11169942

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2022 DS01 Application to strike the company off the register
14 Mar 2022 CH01 Director's details changed for Mr Chenyi Qian on 1 March 2022
01 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
16 Nov 2021 AD01 Registered office address changed from 6 Havelock Place Harrow Middlesex HA2 8LB England to 6 Havelock Place Harrow Middlesex HA1 1LJ on 16 November 2021
13 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 AA01 Current accounting period extended from 31 January 2021 to 31 July 2021
30 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
30 Mar 2021 AD01 Registered office address changed from 6 North Lane Roundhay Leeds LS8 2QJ United Kingdom to 6 Havelock Place Harrow Middlesex HA2 8LB on 30 March 2021
11 May 2020 AA Total exemption full accounts made up to 31 January 2020
27 Feb 2020 MR04 Satisfaction of charge 111699420002 in full
06 Feb 2020 SH19 Statement of capital on 6 February 2020
  • GBP 20
02 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
30 Jan 2020 CAP-SS Solvency Statement dated 14/01/20
21 Jan 2020 SH20 Statement by Directors
21 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2019 MR04 Satisfaction of charge 111699420001 in full
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 1,050,000
21 Aug 2019 MR01 Registration of charge 111699420002, created on 16 August 2019
29 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
20 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association