PINNACLE FINANCE & SYSTEMS LIMITED
Company number 08723947
- Company Overview for PINNACLE FINANCE & SYSTEMS LIMITED (08723947)
- Filing history for PINNACLE FINANCE & SYSTEMS LIMITED (08723947)
- People for PINNACLE FINANCE & SYSTEMS LIMITED (08723947)
- More for PINNACLE FINANCE & SYSTEMS LIMITED (08723947)
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) |
---|---|---|---|
03 Jul 2019 | AD01 | Registered office address changed from Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA England to 12 Grosvenor Place London SW1X 7HH on 3 July 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Oct 2018 | TM02 | Termination of appointment of Peter Charles Bryan as a secretary on 9 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jan 2018 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
19 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
15 Nov 2016 | TM01 | Termination of appointment of Victor Manuel Carballo Corral as a director on 31 December 2015 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Sep 2016 | AD01 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on 21 September 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Feb 2016 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
04 Dec 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 27 October 2015 | |
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2013 | AP01 | Appointment of Victor Manuel Carballo Corral as a director | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|