- Company Overview for PINNACLE CAPITAL HOLDINGS LTD (13950586)
- Filing history for PINNACLE CAPITAL HOLDINGS LTD (13950586)
- People for PINNACLE CAPITAL HOLDINGS LTD (13950586)
- More for PINNACLE CAPITAL HOLDINGS LTD (13950586)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
04 Dec 2024 | AD01 | Registered office address changed from Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to 779 Cranbrook Road Ilford IG6 1HT on 4 December 2024 | |
20 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
19 Nov 2024 | CH01 | Director's details changed for Mr Osama Anjum on 6 November 2024 | |
19 Nov 2024 | PSC01 | Notification of Osama Anjam as a person with significant control on 4 November 2024 | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2024 | AD01 | Registered office address changed from 87 Lozells Street Birmingham B19 2AP England to Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 18 July 2024 | |
14 May 2024 | PSC07 | Cessation of Nizam Uddin as a person with significant control on 1 May 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Osama Anjum as a director on 1 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Nizam Uddin as a director on 1 March 2024 | |
12 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
06 Dec 2022 | PSC01 | Notification of Nizam Uddin as a person with significant control on 6 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr Nizam Uddin as a director on 6 December 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from Dns House 382 Kenton Road Harrow Greater London HA3 8DP United Kingdom to 87 Lozells Street Birmingham B19 2AP on 6 December 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Alfonso Celis Romero as a director on 6 December 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Maher Lahlouh as a director on 6 December 2022 | |
06 Dec 2022 | PSC07 | Cessation of Alfonso Celis Romero as a person with significant control on 6 December 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
22 Mar 2022 | PSC01 | Notification of Alfonso Celis Romero as a person with significant control on 2 March 2022 | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
22 Mar 2022 | PSC07 | Cessation of Mark Eli Harubi as a person with significant control on 2 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Maher Lahlouh as a director on 2 March 2022 |