Advanced company searchLink opens in new window

PIVOTAL IMPACT LIMITED

Company number 06874462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
27 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AD01 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 16 June 2014
15 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2012 AD01 Registered office address changed from 8, Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 21 June 2012
17 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
17 Apr 2012 AD04 Register(s) moved to registered office address
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
03 May 2011 AD03 Register(s) moved to registered inspection location
03 May 2011 CH01 Director's details changed for Mr Peter Duffy on 1 October 2010
03 May 2011 CH01 Director's details changed for Mrs Anne Duffy on 1 October 2010
03 May 2011 TM02 Termination of appointment of Charles Fowler as a secretary
03 May 2011 AD02 Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010