About

Registered Number: 03319444
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: One, Gloucester Place, Brighton, BN1 4AA

 

Pinnacle Corporate Services Ltd was registered on 17 February 1997 with its registered office in Brighton, it has a status of "Dissolved". The companies directors are listed as Chandler, Kenneth Roy, Gorringe, John Murray, Brown, Ronald Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ronald Leslie 19 February 1997 05 June 1998 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Kenneth Roy 19 February 1997 01 June 2000 1
GORRINGE, John Murray 01 June 2000 30 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 23 April 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 13 January 2017
AAMD - Amended Accounts 26 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 January 2016
AP01 - Appointment of director 27 November 2015
AA01 - Change of accounting reference date 04 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 01 February 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 04 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
353 - Register of members 04 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 08 December 2003
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 21 May 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
363s - Annual Return 21 December 2001
287 - Change in situation or address of Registered Office 28 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
AA - Annual Accounts 21 October 1998
CERTNM - Change of name certificate 07 September 1998
363s - Annual Return 17 March 1998
RESOLUTIONS - N/A 15 August 1997
RESOLUTIONS - N/A 15 August 1997
RESOLUTIONS - N/A 15 August 1997
225 - Change of Accounting Reference Date 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
RESOLUTIONS - N/A 20 March 1997
MEM/ARTS - N/A 20 March 1997
CERTNM - Change of name certificate 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.