Advanced company searchLink opens in new window

PROBY LIMITED

Company number 03403272

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2011 DS01 Application to strike the company off the register
17 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
Statement of capital on 2010-07-16
  • GBP 25,700,000
15 Jul 2009 363a Return made up to 14/07/09; full list of members
18 May 2009 AA Accounts made up to 31 December 2008
17 Sep 2008 AA Accounts made up to 31 December 2007
22 Aug 2008 363a Return made up to 14/07/08; full list of members
10 Jul 2008 287 Registered office changed on 10/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
04 Apr 2008 288a Director appointed timothy francis george
01 Apr 2008 288a Director appointed lee james mills
14 Mar 2008 288b Appointment Terminated Secretary am secretaries LIMITED
14 Mar 2008 288a Secretary appointed timothy francis george
13 Mar 2008 288b Appointment Terminated Director am nominees LIMITED
13 Mar 2008 288b Appointment Terminated Director am secretaries LIMITED
10 Sep 2007 363a Return made up to 14/07/07; full list of members
18 Jul 2007 AA Accounts made up to 31 December 2006
01 Nov 2006 AA Accounts made up to 31 December 2005
25 Jul 2006 363a Return made up to 14/07/06; full list of members
01 Jun 2006 288b Director resigned
11 Oct 2005 AA Accounts made up to 31 December 2004
04 Aug 2005 363a Return made up to 14/07/05; full list of members
11 Feb 2005 288a New director appointed
11 Feb 2005 288a New secretary appointed;new director appointed