This company is commonly known as Pinnacle Developments (nw) Limited. The company was founded 12 years ago and was given the registration number 08073658. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PINNACLE DEVELOPMENTS (NW) LIMITED |
---|---|---|
Company Number | : | 08073658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 May 2012 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 17 May 2012 | Active |
1st, Floor, Nq Building 47 Bengal Street, Manchester, England, M4 6BB | Secretary | 17 May 2012 | Active |
Kq Developments Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Nq Building, Manchester, England, M4 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Accounts | Accounts with accounts type small. | Download |
2019-11-19 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type small. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type small. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.