Pinnacle Project Management Surveying Ltd

DataGardener
dissolved

Pinnacle Project Management Surveying Ltd

07152927Private Limited With Share Capital

Canada House First Floor, 20/20 Business Park, Maidstone, Kent, ME160LS
Incorporated

10/02/2010

Company Age

16 years

Directors

2

Employees

SIC Code

99999

Risk

Company Overview

Registration, classification & business activity

Pinnacle Project Management Surveying Ltd (07152927) is a private limited with share capital incorporated on 10/02/2010 (16 years old) and registered in kent, ME160LS. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Incorporated 10/02/2010
ME160LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

47
Gazette Dissolved Voluntary
Category:Gazette
Date:28-05-2024
Gazette Notice Voluntary
Category:Gazette
Date:12-03-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2020
Resolution
Category:Resolution
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2020
Resolution
Category:Resolution
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2010
Change Of Name Notice
Category:Change Of Name
Date:26-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2010
Termination Director Company With Name
Category:Officers
Date:25-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-03-2010
Capital Allotment Shares
Category:Capital
Date:25-03-2010
Incorporation Company
Category:Incorporation
Date:10-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2024
Filing Date24/03/2023
Latest Accounts28/02/2023

Trading Addresses

Canada House, St. Leonards Road, Allington, Maidstone, ME160LSRegistered

Contact

Canada House First Floor, 20/20 Business Park, Maidstone, Kent, ME160LS