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