Project Pinnacle One Limited

DataGardener
dissolved
Unknown

Project Pinnacle One Limited

07530269Private Limited With Share Capital

Menzies Llp 4Th Floor, 95, Gresham Street, London, EC2V7AB
Incorporated

15/02/2011

Company Age

15 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Project Pinnacle One Limited (07530269) is a private limited with share capital incorporated on 15/02/2011 (15 years old) and registered in london, EC2V7AB. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 15/02/2011
EC2V7AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:07-08-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2024
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-10-2018
Resolution
Category:Resolution
Date:02-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2018
Resolution
Category:Resolution
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Resolution
Category:Resolution
Date:16-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2016
Capital Allotment Shares
Category:Capital
Date:16-09-2016
Resolution
Category:Resolution
Date:23-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Memorandum Articles
Category:Incorporation
Date:23-12-2015
Resolution
Category:Resolution
Date:23-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-12-2015
Resolution
Category:Resolution
Date:16-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-09-2014
Capital Allotment Shares
Category:Capital
Date:18-09-2014
Resolution
Category:Resolution
Date:18-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2013
Legacy
Category:Mortgage
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Legacy
Category:Mortgage
Date:27-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Termination Director Company With Name
Category:Officers
Date:22-09-2011
Termination Director Company With Name
Category:Officers
Date:22-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-07-2011
Legacy
Category:Mortgage
Date:08-07-2011
Legacy
Category:Mortgage
Date:08-07-2011
Legacy
Category:Mortgage
Date:05-07-2011
Legacy
Category:Mortgage
Date:29-06-2011
Legacy
Category:Mortgage
Date:26-04-2011
Legacy
Category:Mortgage
Date:23-04-2011
Legacy
Category:Mortgage
Date:23-04-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2011
Termination Director Company With Name
Category:Officers
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Incorporation Company
Category:Incorporation
Date:15-02-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date16/06/2017
Latest Accounts01/01/2017

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Contact

idealshoppingdirect.co.uk
Menzies Llp 4Th Floor, 95, Gresham Street, London, EC2V7AB