Advanced company searchLink opens in new window

PINNACLE BUSINESS PLC

Company number 08624249

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
01 Feb 2016 CERTNM Company name changed noble house business PLC\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
24 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,004
13 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 CH03 Secretary's details changed for Mr Jeremy Cole on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Jonathan Godson on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Jeremy Cole on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Jonathan Godson on 21 August 2015
21 Aug 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EY England to Centrum House 36 Station Road Egham Surrey TW209LF on 21 August 2015
02 Feb 2015 CH03 Secretary's details changed for Mr Jeremy Cole on 30 January 2015
30 Jan 2015 CH01 Director's details changed for Mr Jonathan Godson on 30 January 2015
30 Jan 2015 CH01 Director's details changed for Mr Jeremy Cole on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EF to Heathrow Business Centre 65 High Street Egham Surrey TW209EY on 30 January 2015
07 Jan 2015 CH03 Secretary's details changed for Mr Jeremy Cole on 6 January 2015
07 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,004
06 Jan 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EY England to Heathrow Business Centre 65 High Street Egham Surrey TW209EF on 6 January 2015
12 Nov 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
05 Aug 2014 AA Full accounts made up to 31 January 2014
13 Jun 2014 CH01 Director's details changed for Mr Jonathan Godson on 13 June 2014
13 Jun 2014 CH01 Director's details changed for Mr Jeremy Cole on 13 June 2014