Advanced company searchLink opens in new window

FAHHA - LANDMARK PINNACLE 1 LIMITED

Company number 10224771

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-09
  • GBP 1