Download leads from Nexok and grow your business. Find out more

Probenchmark Ltd

Documents

Total Documents67
Total Pages149

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off
9 February 2021First Gazette notice for voluntary strike-off
28 January 2021Application to strike the company off the register
20 January 2021Termination of appointment of Scott Bradley Scaff as a director on 10 December 2020
13 August 2020Accounts for a dormant company made up to 30 November 2019
30 January 2020Confirmation statement made on 24 January 2020 with no updates
30 January 2020Change of details for Alsbridge Ltd as a person with significant control on 24 January 2020
6 August 2019Accounts for a dormant company made up to 30 November 2018
4 February 2019Cessation of Spw Directors Limited as a person with significant control on 24 January 2019
4 February 2019Confirmation statement made on 24 January 2019 with updates
4 February 2019Notification of Alsbridge Ltd as a person with significant control on 24 January 2019
14 December 2018Confirmation statement made on 4 November 2018 with no updates
28 November 2018Cessation of Scott Bradley Scaff as a person with significant control on 6 April 2016
28 November 2018Cessation of Clifford Paddack Wagner as a person with significant control on 6 April 2016
2 July 2018Accounts for a dormant company made up to 30 November 2017
14 November 2017Confirmation statement made on 4 November 2017 with no updates
14 November 2017Confirmation statement made on 4 November 2017 with no updates
24 August 2017Accounts for a dormant company made up to 30 November 2016
24 August 2017Accounts for a dormant company made up to 30 November 2016
27 April 2017Registered office address changed from Suite 2 195 Banbury Road Oxford OX2 7AR England to Hays House Millmead Guildford Surrey GU2 4HJ on 27 April 2017
27 April 2017Registered office address changed from Suite 2 195 Banbury Road Oxford OX2 7AR England to Hays House Millmead Guildford Surrey GU2 4HJ on 27 April 2017
10 November 2016Confirmation statement made on 4 November 2016 with updates
10 November 2016Confirmation statement made on 4 November 2016 with updates
4 August 2016Accounts for a dormant company made up to 30 November 2015
4 August 2016Accounts for a dormant company made up to 30 November 2015
30 March 2016Compulsory strike-off action has been discontinued
30 March 2016Termination of appointment of Homan Haghighi as a director on 22 March 2016
30 March 2016Termination of appointment of Homan Haghighi as a secretary on 22 March 2016
30 March 2016Compulsory strike-off action has been discontinued
30 March 2016Termination of appointment of Homan Haghighi as a secretary on 22 March 2016
30 March 2016Termination of appointment of Homan Haghighi as a director on 22 March 2016
29 March 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 March 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
24 March 2016Secretary's details changed for Mr Homan Haghighi on 4 November 2015
24 March 2016Director's details changed for Mr Scott Bradley Scaff on 4 November 2015
24 March 2016Director's details changed for Mr Homan Haghighi on 4 November 2015
24 March 2016Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Suite 2 195 Banbury Road Oxford OX2 7AR on 24 March 2016
24 March 2016Director's details changed for Mr Homan Haghighi on 4 November 2015
24 March 2016Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Suite 2 195 Banbury Road Oxford OX2 7AR on 24 March 2016
24 March 2016Director's details changed for Jr Clifford Paddack Wagner on 4 November 2015
24 March 2016Director's details changed for Mr Scott Bradley Scaff on 4 November 2015
24 March 2016Secretary's details changed for Mr Homan Haghighi on 4 November 2015
24 March 2016Director's details changed for Jr Clifford Paddack Wagner on 4 November 2015
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
2 February 2015Appointment of Mr Homan Haghighi as a secretary on 4 November 2014
2 February 2015Appointment of Mr Scott Bradley Scaff as a director on 4 November 2014
2 February 2015Termination of appointment of Spw Directors Limited as a director on 4 November 2014
2 February 2015Appointment of Jr Clifford Paddack Wagner as a director on 4 November 2014
2 February 2015Termination of appointment of Nita Naresh Chhatralia as a director on 4 November 2014
2 February 2015Appointment of Jr Clifford Paddack Wagner as a director on 4 November 2014
2 February 2015Appointment of Jr Clifford Paddack Wagner as a director on 4 November 2014
2 February 2015Appointment of Mr Scott Bradley Scaff as a director on 4 November 2014
2 February 2015Termination of appointment of Nita Naresh Chhatralia as a director on 4 November 2014
2 February 2015Termination of appointment of Spw Directors Limited as a director on 4 November 2014
2 February 2015Appointment of Mr Scott Bradley Scaff as a director on 4 November 2014
2 February 2015Appointment of Mr Homan Haghighi as a director on 4 November 2014
2 February 2015Appointment of Mr Homan Haghighi as a director on 4 November 2014
2 February 2015Termination of appointment of Spw Directors Limited as a director on 4 November 2014
2 February 2015Termination of appointment of Nita Naresh Chhatralia as a director on 4 November 2014
2 February 2015Appointment of Mr Homan Haghighi as a secretary on 4 November 2014
2 February 2015Appointment of Mr Homan Haghighi as a director on 4 November 2014
2 February 2015Appointment of Mr Homan Haghighi as a secretary on 4 November 2014
7 November 2014Company name changed alsbridge (uk) LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
7 November 2014Company name changed alsbridge (uk) LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing