Advanced company searchLink opens in new window

PROGENICS LIFE SCIENCES LIMITED

Company number 05970108

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
06 Jan 2021 RP04AP01 Second filing for the appointment of Mr Robert J. Marshall Jr. as a director
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 TM01 Termination of appointment of Mark Robert Baker as a director on 19 June 2020
01 Dec 2020 AP01 Appointment of Mary Anne Heino as a director on 19 June 2020
01 Dec 2020 TM01 Termination of appointment of Patrick Fabbio as a director on 19 June 2020
01 Dec 2020 AP01 Appointment of Mr Michael P. Duffy as a director on 19 June 2020
01 Dec 2020 AP01 Appointment of Mr Robert J. Marshall Jr. as a director on 19 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/21
30 Nov 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
12 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
15 Aug 2018 AA Unaudited abridged accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Aug 2017 CH01 Director's details changed for Mr Patrick Fabbio on 4 August 2017
07 Aug 2017 CH01 Director's details changed for Mark Robert Baker on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Sheldon Vincent Hirt as a director on 2 September 2016
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
15 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jan 2016 AP01 Appointment of Mr Sheldon Vincent Hirt as a director on 15 December 2015
28 Jan 2016 AP01 Appointment of Mr Patrick Fabbio as a director on 4 December 2015