About

Registered Number: 05858494
Date of Incorporation: 27/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 21 Chandos Crescent, Edgware, HA8 6HH,

 

Pinnacle Palhouse Ltd was registered on 27 June 2006 and has its registered office in Edgware. This business has 3 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALABBASI, Khaled 01 August 2007 - 1
BAQER, Khaled 01 August 2007 - 1
ABOOBAKAR, Auzal 05 July 2006 10 August 2007 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 08 November 2017
AD01 - Change of registered office address 01 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
TM02 - Termination of appointment of secretary 16 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 12 May 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
225 - Change of Accounting Reference Date 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.