PINNACLE PHARMA ACCESS SOLUTIONS LTD
Company number 10565092
- Company Overview for PINNACLE PHARMA ACCESS SOLUTIONS LTD (10565092)
- Filing history for PINNACLE PHARMA ACCESS SOLUTIONS LTD (10565092)
- People for PINNACLE PHARMA ACCESS SOLUTIONS LTD (10565092)
- More for PINNACLE PHARMA ACCESS SOLUTIONS LTD (10565092)
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) |
---|---|---|---|
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Mar 2023 | AP01 | Appointment of Mrs Diane Lavecchia as a director on 1 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2021 | AD01 | Registered office address changed from 23 Austin Friars London EC2N 2QP England to 12 Forge Wood Industrial Estate Gatwick Road Crawley RH10 9PG on 21 September 2021 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 23 Austin Friars London EC2N 2QP on 28 April 2020 | |
30 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
22 Feb 2018 | TM01 | Termination of appointment of Anthony Robert Rogers as a director on 22 February 2018 | |
28 Apr 2017 | AP01 | Appointment of Mr Anthony Robert Rogers as a director on 28 April 2017 | |
02 Mar 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr rudolph michael lavecchia | |
02 Mar 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr patrice michel | |
16 Jan 2017 | AD01 | Registered office address changed from 50 Mead Lane Buxted Uckfield East Sussex TN22 4AS England to 68 Lombard Street London EC3V 9LJ on 16 January 2017 | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|