About

Registered Number: 07568868
Date of Incorporation: 17/03/2011 (13 years and 1 month ago)
Company Status: Liquidation
Registered Address: 6 Snow Hill, London, EC1A 2AY

 

Established in 2011, Project Pinnacle Two Ltd has its registered office in London, it's status is listed as "Liquidation". We do not know the number of employees at Project Pinnacle Two Ltd. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, David William 21 September 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 October 2018
RESOLUTIONS - N/A 02 October 2018
LIQ01 - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
MR04 - N/A 01 August 2018
RESOLUTIONS - N/A 26 July 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 22 March 2017
AP03 - Appointment of secretary 22 September 2016
AP01 - Appointment of director 21 September 2016
SH01 - Return of Allotment of shares 16 September 2016
RESOLUTIONS - N/A 23 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 14 March 2016
RESOLUTIONS - N/A 23 December 2015
MA - Memorandum and Articles 23 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR01 - N/A 15 December 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
AA - Annual Accounts 03 August 2015
CERTNM - Change of name certificate 22 July 2015
AR01 - Annual Return 19 March 2015
MR01 - N/A 18 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 06 October 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 14 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 26 April 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA01 - Change of accounting reference date 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
NEWINC - New incorporation documents 17 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Fully Satisfied

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

Amendment and restatement agreement 04 March 2013 Fully Satisfied

N/A

Deed of accession to an omnibus guarantee and set-off agreement 12 June 2012 Fully Satisfied

N/A

Master guarantee and security agreement 28 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 June 2011 Fully Satisfied

N/A

Debenture 20 April 2011 Fully Satisfied

N/A

Debenture deed 20 April 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 20 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.