Advanced company searchLink opens in new window

PROBABILITY LIMITED

Company number 05830059

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Jul 2015 AD01 Registered office address changed from 4th Floor 70 Chancery Lane London WC2A 1AF to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 31 July 2015
31 Jul 2015 600 Appointment of a voluntary liquidator
31 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-20
31 Jul 2015 4.70 Declaration of solvency
09 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 359,178.66
08 Jun 2015 AD03 Register(s) moved to registered inspection location Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
05 Jun 2015 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
16 Apr 2015 CH01 Director's details changed for Mr Robert Andrew Jones on 1 April 2015
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 MR04 Satisfaction of charge 3 in full
09 Jul 2014 MR04 Satisfaction of charge 1 in full
09 Jul 2014 MR04 Satisfaction of charge 2 in full
19 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/05/2014
11 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 359,178.66
02 Jun 2014 AD01 Registered office address changed from 70 Chancery Lane London WC2A 1AF England on 2 June 2014
02 Jun 2014 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
02 Jun 2014 TM01 Termination of appointment of Qurban Hussain as a director
02 Jun 2014 AP01 Appointment of Mr Robert Andrew Jones as a director
02 Jun 2014 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2 June 2014
23 May 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 358,378.66
  • ANNOTATION A second filed SH01 was registered on 19/06/2014
16 May 2014 TM01 Termination of appointment of Matthew Wreford as a director