Company NamePinnacle Biosolutions Ltd
Company StatusDissolved
Company Number06912181
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Harjit Singh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMs Harbinder Kaur Bhogal
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ

Location

Registered AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Harjit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£133,228
Cash£158,342
Current Liabilities£39,559

Accounts

Latest Accounts15 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 February

Filing History

1 March 2022Final Gazette dissolved following liquidation (1 page)
1 December 2021Return of final meeting in a members' voluntary winding up (16 pages)
27 May 2021Change of details for Ms Harbinder Kaur Bhogal as a person with significant control on 6 April 2017 (2 pages)
30 March 2021Total exemption full accounts made up to 15 February 2021 (9 pages)
29 March 2021Previous accounting period extended from 30 November 2020 to 15 February 2021 (1 page)
4 March 2021Appointment of a voluntary liquidator (3 pages)
4 March 2021Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 4 March 2021 (2 pages)
4 March 2021Declaration of solvency (5 pages)
4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
(1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
15 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 June 2018Change of details for Mr Harjit Singh as a person with significant control on 6 April 2017 (2 pages)
4 June 2018Notification of Harbinder Kaur Bhogal as a person with significant control on 6 April 2017 (2 pages)
4 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
23 May 2018Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
(3 pages)
4 April 2018Appointment of Ms Harbinder Kaur Bhogal as a director on 6 April 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Director's details changed for Harjit Singh on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Harjit Singh on 26 May 2017 (2 pages)
22 May 2017Director's details changed for Harjit Singh on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Harjit Singh on 22 May 2017 (2 pages)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Registered office address changed from 17 Sandford Crescent Delves Keep Wychwood Park Crewe Cheshire CW2 5GJ United Kingdom on 20 June 2012 (1 page)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from 17 Sandford Crescent Delves Keep Wychwood Park Crewe Cheshire CW2 5GJ United Kingdom on 20 June 2012 (1 page)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Harjit Singh on 21 May 2010 (2 pages)
18 June 2010Director's details changed for Harjit Singh on 21 May 2010 (2 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2009Incorporation (12 pages)
21 May 2009Incorporation (12 pages)