- Company Overview for PIVOT3 UK LIMITED (07664406)
- Filing history for PIVOT3 UK LIMITED (07664406)
- People for PIVOT3 UK LIMITED (07664406)
- More for PIVOT3 UK LIMITED (07664406)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
19 Oct 2020 | AD01 | Registered office address changed from 21 Brunel Parkway Pride Park Derby DE24 8HR to 5 New Street Square London EC4A 3TW on 19 October 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
15 Jan 2019 | TM02 | Termination of appointment of Michael Patrick Dansby as a secretary on 28 July 2016 | |
15 Jan 2019 | AP03 | Appointment of Mr Wilbur Stover as a secretary on 29 July 2016 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
07 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Oct 2016 | TM01 | Termination of appointment of Michael Patrick Dansby as a director on 29 July 2016 | |
05 Oct 2016 | AP01 | Appointment of Wilbur Stover as a director on 29 July 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Gleneagles House Vernon Gate Derby DE1 1UP to 21 Brunel Parkway Pride Park Derby DE24 8HR on 5 October 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
15 Jun 2016 | CH03 | Secretary's details changed for Michael Patrick Dansby on 1 May 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Michael Patrick Dansby on 1 May 2016 | |
05 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 |