- Company Overview for PROGENYCO 07 LIMITED (11169942)
- Filing history for PROGENYCO 07 LIMITED (11169942)
- People for PROGENYCO 07 LIMITED (11169942)
- Charges for PROGENYCO 07 LIMITED (11169942)
- More for PROGENYCO 07 LIMITED (11169942)
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
|
|
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
|
|
07 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|