Advanced company searchLink opens in new window

FAHHA - LANDMARK PINNACLE 2 LIMITED

Company number 10224774

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
11 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 PSC02 Notification of Funding Affordable Homes Housing Association as a person with significant control on 9 June 2016
26 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
23 Jun 2017 AD01 Registered office address changed from The Old Grange Warren Estate, Lordship Road 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 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 June 2016
10 Jun 2016 TM01 Termination of appointment of Clive Weston 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, Lordship Road Writtle Chelmsford Essex CM1 3WT on 10 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
09 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

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