PROBUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Registered office address changed from 38 st. David Road Prenton Merseyside CH43 8SN United Kingdom to Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-09-14

View Document

26/09/2326 September 2023 Previous accounting period extended from 2023-04-30 to 2023-09-14

View Document

14/09/2314 September 2023 Annual accounts for year ending 14 Sep 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CESSATION OF GRAHAM WHEALAN AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES STOCKS

View Document

09/03/209 March 2020 CESSATION OF PHILLIP GRIFFITHS AS A PSC

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095698740003

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095698740004

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095698740001

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095698740002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ADAM JAMES STOCKS

View Document

15/07/1615 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 4 SHERMANBURY ROAD WORTHING WEST SUSSEX BN14 7HR UNITED KINGDOM

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRIFFITHS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE O'BRIEN

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information