About

Registered Number: 07051271
Date of Incorporation: 21/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2020 (4 years and 3 months ago)
Registered Address: Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

 

Established in 2009, Probity (UK) Ltd are based in Bournemouth, Dorset. We don't know the number of employees at the company. The company has 4 directors listed as Clapham, Nicholas John, Wright, Tracy, Wright, Alan Christopher, Wright, Tracy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPHAM, Nicholas John 01 November 2014 - 1
WRIGHT, Alan Christopher 21 October 2009 08 January 2016 1
WRIGHT, Tracy 21 October 2009 01 November 2014 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Tracy 01 November 2014 21 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2020
LIQ14 - N/A 22 October 2019
LIQ03 - N/A 01 July 2019
LIQ03 - N/A 07 August 2018
LIQ03 - N/A 30 June 2017
RESOLUTIONS - N/A 17 June 2016
AD01 - Change of registered office address 17 June 2016
4.20 - N/A 17 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2016
TM02 - Termination of appointment of secretary 12 May 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 16 November 2015
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 09 November 2015
MR01 - N/A 21 August 2015
AA - Annual Accounts 20 February 2015
SH01 - Return of Allotment of shares 03 February 2015
SH01 - Return of Allotment of shares 26 November 2014
AP01 - Appointment of director 26 November 2014
SH01 - Return of Allotment of shares 25 November 2014
SH01 - Return of Allotment of shares 25 November 2014
SH01 - Return of Allotment of shares 25 November 2014
AP03 - Appointment of secretary 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 07 August 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 10 April 2014
CERTNM - Change of name certificate 28 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 10 November 2010
NEWINC - New incorporation documents 21 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.