Advanced company searchLink opens in new window

PROTX LIMITED

Company number 04176403

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)
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
  • GBP 637,000
16 May 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 200,000
  • 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