Advanced company searchLink opens in new window

PROBE NETWORK LIMITED

Company number 08656748

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2024 DS01 Application to strike the company off the register
16 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
07 Feb 2022 AA Micro company accounts made up to 31 August 2021
15 Jul 2021 PSC07 Cessation of Neil Cambridge as a person with significant control on 17 March 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
10 Jun 2021 PSC07 Cessation of David James Yarrow as a person with significant control on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of David James Yarrow as a director on 10 June 2021
15 Oct 2020 AA Micro company accounts made up to 31 August 2020
22 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
27 Mar 2020 AP01 Appointment of Mr Jeffrey Alan Taylor as a director on 27 March 2020
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 400
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-26
05 Mar 2020 CONNOT Change of name notice
21 Feb 2020 AD01 Registered office address changed from 5 Northcote Avenue West Monkseaton Whitley Bay Tyne and Wear NE25 8ER to 58 Low Friar Street Suite 38 Newcastle upon Tyne NE1 5UD on 21 February 2020
07 Dec 2019 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
06 Jan 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
19 Feb 2018 AA Micro company accounts made up to 31 August 2017
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 300