- Company Overview for GOPIVOTAL (UK) LIMITED (08195391)
- Filing history for GOPIVOTAL (UK) LIMITED (08195391)
- People for GOPIVOTAL (UK) LIMITED (08195391)
- Insolvency for GOPIVOTAL (UK) LIMITED (08195391)
- Registers for GOPIVOTAL (UK) LIMITED (08195391)
- More for GOPIVOTAL (UK) LIMITED (08195391)
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
|
|
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 |