Advanced company searchLink opens in new window

PIVOT3 UK LIMITED

Company number 07664406

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)
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
  • GBP 1,897.356
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
  • GBP 1
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