PROBABILITY LIMITED

C/O Cork Gully Llp C/O Cork Gully Llp, London, W1K 5DS
StatusDISSOLVED
Company No.05830059
CategoryPrivate Limited Company
Incorporated26 May 2006
Age17 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution26 Aug 2016
Years7 years, 8 months, 28 days

SUMMARY

PROBABILITY LIMITED is an dissolved private limited company with number 05830059. It was incorporated 17 years, 11 months, 28 days ago, on 26 May 2006 and it was dissolved 7 years, 8 months, 28 days ago, on 26 August 2016. The company address is C/O Cork Gully Llp C/O Cork Gully Llp, London, W1K 5DS.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

New address: C/O Cork Gully Llp 52 Brook Street London W1K 5DS

Change date: 2015-07-31

Old address: 4th Floor 70 Chancery Lane London WC2A 1AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2015

Category: Address

Type: AD03

New address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jun 2015

Category: Address

Type: AD02

Old address: Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU

New address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew Jones

Change date: 2015-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Second filing of form with form type

Date: 19 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 70 Chancery Lane London WC2A 1AF England

Change date: 2014-06-02

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mh Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qurban Hussain

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: Staple Court 11 Staple Inn Buildings London WC1V 7QH

Change date: 2014-06-02

Documents

View document PDF

Capital allotment shares

Date: 23 May 2014

Action Date: 22 May 2014

Category: Capital

Type: SH01

Date: 2014-05-22

Capital : 358,378.66 GBP

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wreford

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shinya

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Davies

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rocco Pelleginelli

Documents

View document PDF

Capital allotment shares

Date: 02 May 2014

Action Date: 02 May 2014

Category: Capital

Type: SH01

Capital : 358,378.66 GBP

Date: 2014-05-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 May 2014

Action Date: 02 May 2014

Category: Capital

Type: SH19

Date: 2014-05-02

Capital : 0.01 GBP

Documents

View document PDF

Re registration memorandum articles

Date: 02 May 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private following court order

Date: 02 May 2014

Category: Change-of-name

Type: RR08

Documents

View document PDF

Capital allotment shares

Date: 02 May 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 358,378.66 GBP

Date: 2014-04-30

Documents

View document PDF

Court order

Date: 02 May 2014

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2014

Action Date: 11 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-11

Capital : 337,822.57 GBP

Documents

View document PDF

Resolution

Date: 17 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henbrey

Documents

View document PDF

Statement of companys objects

Date: 11 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Sunderland

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qurban Hussain

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 26 Feb 2013

Category: Capital

Type: SH01

Capital : 337,822.56 GBP

Date: 2013-02-26

Documents

View document PDF

Resolution

Date: 26 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2013

Action Date: 22 Feb 2013

Category: Capital

Type: SH01

Capital : 337,660.45 GBP

Date: 2013-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Shigeo Shinya

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Parr

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 18 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-18

Capital : 293,441.7 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rocco Pelleginelli

Documents

View document PDF

Legacy

Date: 14 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 11 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 08 Jun 2012

Category: Capital

Type: SH01

Capital : 269,397.55 GBP

Date: 2012-06-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2012

Action Date: 09 Feb 2012

Category: Capital

Type: SH01

Capital : 269,360.88 GBP

Date: 2012-02-09

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2011

Action Date: 25 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-25

Capital : 269,231.03 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Davies

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 10 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Neilson

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2011

Action Date: 22 Mar 2011

Category: Capital

Type: SH01

Capital : 269,141.03 GBP

Date: 2011-03-22

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2011

Action Date: 26 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-26

Capital : 268,984.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2011

Action Date: 05 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-05

Capital : 262,884.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 19 Nov 2010

Category: Capital

Type: SH01

Capital : 21,681,801.10 GBP

Date: 2010-11-19

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Elliott

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2010

Action Date: 02 Sep 2010

Category: Capital

Type: SH01

Capital : 216,811.01 GBP

Date: 2010-09-02

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2010

Action Date: 18 Aug 2010

Category: Capital

Type: SH01

Capital : 216,791.01 GBP

Date: 2010-08-18

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 29 Jun 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Peter Sunderland

Documents

View document PDF

Capital allotment shares

Date: 25 May 2010

Action Date: 09 Apr 2010

Category: Capital

Type: SH01

Capital : 216,625.52 GBP

Date: 2010-04-09

Documents

View document PDF

Capital allotment shares

Date: 25 May 2010

Action Date: 27 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-27

Capital : 165.49 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Thomas Yardley Wreford

Change date: 2010-02-15

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael watson

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed adam neilson logged form

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard sowerby

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr adam amit neilson

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 13/03/09\gbp si [email protected]=115.49\gbp ic 187784.87/187900.36\

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew wreford / 12/01/2009

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 07 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 13/08/08\gbp si [email protected]=9.17\gbp ic 187775.7/187784.87\

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 11/08/08\gbp si [email protected]=56.7\gbp ic 187719/187775.7\

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed richard sowerby

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed glenn elliott

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john scaife

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert spriddell

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael dvid watson

Documents

View document PDF

Auditors resignation company

Date: 08 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 19/02/08\gbp si [email protected]=6240\gbp ic 181479/187719\

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed matthew wreford

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CLASSIC HOSPITALS GROUP LIMITED

3 DORSET RISE,LONDON,EC4Y 8EN

Number:05391459
Status:ACTIVE
Category:Private Limited Company

K.P BANNERMAN LTD

STRATH VIEW,CULBOKIE,IV7 8LA

Number:SC272644
Status:ACTIVE
Category:Private Limited Company

LEAF SHOP LTD

26 STANLEY CLOSE,LONDON,SE9 2BA

Number:07292512
Status:ACTIVE
Category:Private Limited Company

LORN AND OBAN HEALTHY OPTIONS LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC383167
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAUDER PANEL PRODUCTS LTD

41 SNELSINS ROAD,CLECKHEATON,BD19 3UE

Number:09417984
Status:ACTIVE
Category:Private Limited Company

TECHTRONICS TECHNOLOGIES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11805978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source