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)
|
|
15 Sep 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
15 Jun 2023 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
05 Oct 2022 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2022-06-22
|
|
|
04 Jul 2022 |
AD01 |
Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 4 July 2022
|
|
|
04 Jul 2022 |
LIQ01 |
Declaration of solvency
|
|
|
04 Jul 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
19 May 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
17 May 2022 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 May 2022
|
|
|
16 May 2022 |
SH01 |
Statement of capital following an allotment of shares on 13 May 2022
-
ANNOTATION
Clarification a second filed SH01 was registered on 17/05/2022.
|
|
|
24 Mar 2022 |
CS01 |
Confirmation statement made on 9 March 2022 with no updates
|
|
|
27 Jul 2021 |
AD03 |
Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG
|
|
|
27 Jul 2021 |
AD01 |
Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 27 July 2021
|
|
|
27 Jul 2021 |
AD02 |
Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG
|
|
|
26 Jul 2021 |
PSC05 |
Change of details for Protx Group Limited as a person with significant control on 26 July 2021
|
|
|
21 May 2021 |
AA |
Accounts for a dormant company made up to 30 September 2020
|
|
|
20 Apr 2021 |
CS01 |
Confirmation statement made on 9 March 2021 with no updates
|
|
|
05 Oct 2020 |
TM01 |
Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020
|
|
|
01 Sep 2020 |
AP01 |
Appointment of Victoria Louise Bradin as a director on 21 August 2020
|
|
|
01 Sep 2020 |
TM01 |
Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020
|
|
|
01 Sep 2020 |
AP01 |
Appointment of Jacqui Cartin as a director on 21 August 2020
|
|
|
18 Jun 2020 |
AA |
Accounts for a dormant company made up to 30 September 2019
|
|
|
31 Mar 2020 |
AP01 |
Appointment of Mrs Sarah Jane Rolls as a director on 16 March 2020
|
|
|
23 Mar 2020 |
CS01 |
Confirmation statement made on 9 March 2020 with no updates
|
|
|
10 Mar 2020 |
TM01 |
Termination of appointment of Julia Mcdonough as a director on 1 March 2020
|
|
|
04 Jul 2019 |
AA |
Accounts for a dormant company made up to 30 September 2018
|
|