Advanced company searchLink opens in new window

GOPIVOTAL (UK) LIMITED

Company number 08195391

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)
30 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 2 September 2024
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 2 September 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
24 Nov 2022 AD01 Registered office address changed from C/O Teneo Resstructuring Limited 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
22 Oct 2021 AD03 Register(s) moved to registered inspection location Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
22 Oct 2021 AD02 Register inspection address has been changed to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
21 Sep 2021 AD01 Registered office address changed from Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN England to 156 Great Charles Street Birmingham B3 3HN on 21 September 2021
15 Sep 2021 LIQ01 Declaration of solvency
15 Sep 2021 600 Appointment of a voluntary liquidator
15 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-03
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
11 Feb 2021 AA Full accounts made up to 31 January 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
30 Apr 2020 PSC07 Cessation of Dell Technologies Inc. as a person with significant control on 30 April 2020
30 Apr 2020 PSC02 Notification of Vmware Uk Limited as a person with significant control on 30 April 2020
06 Jan 2020 AP01 Appointment of Mr Craig Douglas Norris as a director on 30 December 2019
06 Jan 2020 TM01 Termination of appointment of Andrew M Cohen as a director on 30 December 2019
04 Nov 2019 AA Full accounts made up to 1 February 2019
20 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
01 May 2019 AP01 Appointment of Mr Robert Linn Potts as a director on 1 May 2019
01 May 2019 TM01 Termination of appointment of Janet Merritt Bawcom as a director on 26 April 2019
22 Feb 2019 CH01 Director's details changed for Mr Andrew M Cohen on 1 January 2019
06 Nov 2018 AA Full accounts made up to 2 February 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates