- Company Overview for PROXIMAGEN INTERNATIONAL LIMITED (07104075)
- Filing history for PROXIMAGEN INTERNATIONAL LIMITED (07104075)
- People for PROXIMAGEN INTERNATIONAL LIMITED (07104075)
- Insolvency for PROXIMAGEN INTERNATIONAL LIMITED (07104075)
- More for PROXIMAGEN INTERNATIONAL LIMITED (07104075)
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
|
|
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
|
|
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
|
|
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
|
|
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 |