- Company Overview for PINNACLE FREELANCE LIMITED (05562195)
- Filing history for PINNACLE FREELANCE LIMITED (05562195)
- People for PINNACLE FREELANCE LIMITED (05562195)
- More for PINNACLE FREELANCE LIMITED (05562195)
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 Jan 2018 | PSC01 | Notification of Aloke Kundu as a person with significant control on 5 January 2018 | |
07 Jan 2018 | AP01 | Appointment of Mr Aloke Kundu as a director on 5 January 2018 | |
07 Jan 2018 | TM01 | Termination of appointment of Paresh Sodha as a director on 5 January 2018 | |
07 Jan 2018 | TM02 | Termination of appointment of Primechance Limited as a secretary on 5 January 2018 | |
07 Jan 2018 | TM01 | Termination of appointment of Primechance Limited as a director on 5 January 2018 | |
07 Jan 2018 | TM02 | Termination of appointment of Primechance Limited as a secretary on 5 January 2018 | |
07 Jan 2018 | PSC07 | Cessation of Paresh Sodha as a person with significant control on 5 January 2018 | |
07 Jan 2018 | PSC07 | Cessation of Primechance Limited as a person with significant control on 5 January 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
07 Jan 2018 | PSC07 | Cessation of Pinnacle Freelance Services Limited as a person with significant control on 5 January 2018 | |
07 Jan 2018 | AD01 | Registered office address changed from 445 Kenton Road Kenton Harrow Middlesex HA3 0XY to Suite 3 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 7 January 2018 | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH04 | Secretary's details changed for Primechance Limited on 15 March 2013 | |
08 Oct 2013 | CH02 | Director's details changed for Primechance Limited on 15 March 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |