Advanced company searchLink opens in new window

PINNACLE GLOBAL SERVICES LIMITED

Company number 08545939

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2014 DS01 Application to strike the company off the register
06 Mar 2014 CERTNM Company name changed noble house supplies LIMITED\certificate issued on 06/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-05
27 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 27 December 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 AP01 Appointment of Mr Jonathan Godson as a director on 10 December 2013
10 Dec 2013 TM02 Termination of appointment of Jeremy Cole as a secretary on 10 December 2013
10 Dec 2013 TM01 Termination of appointment of Jeremy Leslie Cole as a director on 10 December 2013
10 Dec 2013 AP03 Appointment of Mr Jonathan Godson as a secretary on 10 December 2013
26 Nov 2013 AR01 Annual return made up to 25 November 2013
25 Nov 2013 CERTNM Company name changed noble house africa LIMITED\certificate issued on 25/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-25
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100
25 Nov 2013 TM01 Termination of appointment of Jonathan Leo Edgar as a director on 25 November 2013
25 Nov 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
25 Nov 2013 TM01 Termination of appointment of Ernest Khalilov as a director on 25 November 2013
25 Nov 2013 AD01 Registered office address changed from 8 Darvell's Yard Chorleywood WD3 5QG England on 25 November 2013
28 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted