Advanced company searchLink opens in new window

PINNACLE VENTURES LIMITED

Company number 08909573

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
15 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
28 Jun 2020 CH01 Director's details changed for Mr Terry John Pauls on 14 May 2020
27 Jun 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 14 May 2020
27 Jun 2020 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 14 May 2020
27 Jun 2020 AD01 Registered office address changed from 12 Constance Street London E16 2DQ United Kingdom to 188 Soho Road Birmingham B21 9LR on 27 June 2020
01 Jun 2020 PSC01 Notification of Terry Pauls as a person with significant control on 14 May 2020
01 Jun 2020 AP01 Appointment of Mr Terry John Pauls as a director on 14 May 2020
31 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 12 Constance Street London E16 2DQ on 31 May 2020
31 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020
31 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 14 May 2020
31 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 28 February 2019
09 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 March 2018
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1