Advanced company searchLink opens in new window

PROTX GROUP LIMITED

Company number 04222367

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2023 LIQ01 Declaration of solvency
10 Jul 2023 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 Gray's Inn London WC1R 5EF on 10 July 2023
28 Jun 2023 600 Appointment of a voluntary liquidator
28 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-22
21 Jun 2023 SH19 Statement of capital on 21 June 2023
  • GBP 0.360310
20 Jun 2023 SH20 Statement by Directors
20 Jun 2023 CAP-SS Solvency Statement dated 20/06/23
20 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 20/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 360,310.17
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
01 Jul 2022 CH01 Director's details changed for Jacqui Cartin on 1 July 2022
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
23 May 2022 CS01 Confirmation statement made on 23 May 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 AD02 Register inspection address has been changed to 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
26 Jul 2021 PSC05 Change of details for Sage (Uk) Ltd as a person with significant control on 26 July 2021
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 30 September 2020
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