- Company Overview for THE PINNACLE CLUBS LIMITED (01075261)
- Filing history for THE PINNACLE CLUBS LIMITED (01075261)
- People for THE PINNACLE CLUBS LIMITED (01075261)
- Charges for THE PINNACLE CLUBS LIMITED (01075261)
- More for THE PINNACLE CLUBS LIMITED (01075261)
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) |
---|---|---|---|
12 Apr 2017 | AA | Total exemption full accounts made up to 29 April 2016 | |
06 Jan 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
08 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Matthew Crofter Harris on 19 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
03 Sep 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 29 April 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 29 April 2012 | |
21 May 2013 | AUD | Auditor's resignation | |
29 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 | |
31 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
29 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2012 | AD02 | Register inspection address has been changed | |
11 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:29
|
|
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
27 Apr 2012 | AA | Full accounts made up to 30 April 2011 | |
12 Mar 2012 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 12 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 15 November 2011 |