- Company Overview for FAHHA - LANDMARK PINNACLE 1 LIMITED (10224771)
- Filing history for FAHHA - LANDMARK PINNACLE 1 LIMITED (10224771)
- People for FAHHA - LANDMARK PINNACLE 1 LIMITED (10224771)
- More for FAHHA - LANDMARK PINNACLE 1 LIMITED (10224771)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | DS01 | Application to strike the company off the register | |
22 Feb 2019 | PSC05 | Change of details for Funding Affordable Homes Housing Association as a person with significant control on 14 January 2019 | |
23 Jan 2019 | PSC05 | Change of details for Funding Affordable Homes Housing Association as a person with significant control on 9 June 2016 | |
14 Jan 2019 | AD01 | Registered office address changed from Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England to 73 Cornhill London EC3V 3QQ on 14 January 2019 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 3 Burlington Gardens London W1S 3EP England to Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 4 October 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Funding Affordable Homes Housing Association as a person with significant control on 9 June 2016 | |
23 Jun 2017 | AD01 | Registered office address changed from The Old Grange Warren Estate Writtle Chelmsford Essex CM1 3WT United Kingdom to 3 Burlington Gardens London W1S 3EP on 23 June 2017 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | AP01 | Appointment of Mr Paul Charles Munday as a director on 11 May 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Andrew Joseph Dawber as a director on 31 January 2017 | |
10 Jun 2016 | TM01 | Termination of appointment of Clive Weston as a director on 9 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr David Keith Jenkins as a director on 9 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 9 June 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to The Old Grange Warren Estate Writtle Chelmsford Essex CM1 3WT on 10 June 2016 | |
09 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-09
|