- Company Overview for PIVOTAL DISTRIBUTION LIMITED (08038915)
- Filing history for PIVOTAL DISTRIBUTION LIMITED (08038915)
- People for PIVOTAL DISTRIBUTION LIMITED (08038915)
- Charges for PIVOTAL DISTRIBUTION LIMITED (08038915)
- More for PIVOTAL DISTRIBUTION LIMITED (08038915)
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) |
---|---|---|---|
14 Sep 2020 | PSC01 | Notification of John Peter Marshall as a person with significant control on 9 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Graham White as a person with significant control on 9 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Graham White as a director on 10 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr John Peter Marshall as a director on 9 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
27 Feb 2014 | MR01 | Registration of charge 080389150001 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
|
|
11 May 2012 | AD01 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 11 May 2012 | |
20 Apr 2012 | NEWINC | Incorporation |