Advanced company searchLink opens in new window

BLACKBURN PINNACLE LTD

Company number 13693426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Aug 2023 COCOMP Order of court to wind up
10 Jul 2023 PSC01 Notification of Midhun Parapuvalappil Revi as a person with significant control on 5 July 2023
10 Jul 2023 TM01 Termination of appointment of Farzeen Roshan Paravath as a director on 10 July 2023
10 Jul 2023 PSC07 Cessation of Farzeen Paravath as a person with significant control on 10 July 2023
10 Jul 2023 AP01 Appointment of Mr Midhun Parapuvalappil Revi as a director on 5 July 2023
10 Jul 2023 PSC03 Notification of Farzeen Paravath as a person with significant control on 10 July 2023
10 Jul 2023 PSC07 Cessation of Muhammed Haneefa Cherkala Haneefa as a person with significant control on 10 July 2023
10 Jul 2023 TM01 Termination of appointment of Muhammed Afreed Cherkala Haneefa as a director on 10 July 2023
10 Jul 2023 AP01 Appointment of Mr Farzeen Roshan Paravath as a director on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from 126 Commercial Road London E1 1NL England to 67 Faringford Road Faringford Road London E15 4DP on 10 July 2023
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2023 CS01 Confirmation statement made on 19 October 2022 with no updates
05 Jul 2023 AD01 Registered office address changed from 385-389 American Candy Shop Oxford Street London W1C 2NB England to 126 Commercial Road London E1 1NL on 5 July 2023
05 Jul 2023 PSC03 Notification of Muhammed Haneefa Cherkala Haneefa as a person with significant control on 4 July 2023
05 Jul 2023 PSC07 Cessation of Farzeen Roshan Paravath as a person with significant control on 4 July 2023
05 Jul 2023 TM01 Termination of appointment of Farzeen Roshan Paravath as a director on 4 July 2023
05 Jul 2023 AP01 Notice of removal of a director
08 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 AD01 Registered office address changed from 60 Oakfield Road London E6 1LW England to 385-389 American Candy Shop Oxford Street London W1C 2NB on 14 June 2022
20 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted