Ilford
IG1 4PG
Secretary Name | Pinnacle Freelance Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 445 Kenton Road Harrow Middlesex HA3 0XY |
Registered Address | 65 Cranbrook Road Ilford IG1 4PG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1,980 |
Current Liabilities | £2,921 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2020 | Registered office address changed from Suite 3 56 Longbridge Road Barking IG11 8RT England to 65 Cranbrook Road Ilford IG1 4PG on 16 March 2020 (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (1 page) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to Suite 3 56 Longbridge Road Barking IG11 8RT on 13 March 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 October 2015 | Company name changed sulman ahmed LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Company name changed sulman ahmed LIMITED\certificate issued on 07/10/15
|
30 September 2015 | Registered office address changed from 20 Meadowhill Road Redditch Worcestershire B98 8HN to 445 Kenton Road Harrow Middlesex HA3 0XY on 30 September 2015 (1 page) |
30 September 2015 | Director's details changed for Sulman Ahmed on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Sulman Ahmed on 29 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from 20 Meadowhill Road Redditch Worcestershire B98 8HN to 445 Kenton Road Harrow Middlesex HA3 0XY on 30 September 2015 (1 page) |
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 October 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 June 2011 | Director's details changed for Sulman Ahmed on 11 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from Flat 7, Pringle House News Home Drive London N21 1TX on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Sulman Ahmed on 11 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from Flat 7, Pringle House News Home Drive London N21 1TX on 17 June 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 August 2010 | Secretary's details changed for Pinnacle Freelance Ltd on 17 April 2010 (1 page) |
25 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Pinnacle Freelance Ltd on 17 April 2010 (1 page) |
25 August 2010 | Director's details changed for Sulman Ahmed on 17 April 2010 (2 pages) |
25 August 2010 | Director's details changed for Sulman Ahmed on 17 April 2010 (2 pages) |
25 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Sulman Ahmed on 11 April 2009 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 April 2010 | Annual return made up to 19 April 2009 with a full list of shareholders (10 pages) |
19 April 2010 | Director's details changed for Sulman Ahmed on 11 April 2009 (1 page) |
19 April 2010 | Annual return made up to 19 April 2009 with a full list of shareholders (10 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 April 2010 | Administrative restoration application (3 pages) |
15 April 2010 | Administrative restoration application (3 pages) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
26 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 April 2007 | Incorporation (12 pages) |
19 April 2007 | Incorporation (12 pages) |