Advanced company searchLink opens in new window

PROXIMAGEN INTERNATIONAL LIMITED

Company number 07104075

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from Minerva Building 250 Babraham Research Campus Cambridge England CB22 3AT England to 150 Aldersgate Street London EC1A 4AB on 25 January 2019
16 Jan 2019 LIQ01 Declaration of solvency
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
14 Dec 2018 TM01 Termination of appointment of Chad J. Martinson as a director on 10 December 2018
09 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
15 Sep 2017 PSC02 Notification of Proximagen Llc as a person with significant control on 15 September 2017
15 Sep 2017 PSC07 Cessation of Upsher-Smith Laboratories Inc. as a person with significant control on 15 September 2017
27 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
02 Sep 2016 TM01 Termination of appointment of Joel H. Green as a director on 31 August 2016
11 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Minerva Building 250 Babraham Research Campus Cambridge England CB22 3AT on 12 January 2016
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AP01 Appointment of Chad J. Martinson as a director on 5 January 2015
12 Jan 2015 TM01 Termination of appointment of Stephen Michael Robinson as a director on 15 December 2014
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
07 Oct 2014 AP01 Appointment of William Pullman as a director on 1 October 2014
07 Oct 2014 AP01 Appointment of Joel H. Green as a director on 1 October 2014
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013