- Company Overview for PIVOT LENDING NO.1 LIMITED (10759918)
- Filing history for PIVOT LENDING NO.1 LIMITED (10759918)
- People for PIVOT LENDING NO.1 LIMITED (10759918)
- More for PIVOT LENDING NO.1 LIMITED (10759918)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
02 Oct 2020 | AD01 | Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London London W1B 2HA England to 3rd Floor 10-12 Bourlet Close London W1W 7BR on 2 October 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
07 Dec 2018 | AD01 | Registered office address changed from Pivot Lending Limited Roxburghe House 273-287 London W1B 2HA England to 3rd Floor, Roxburghe House 273-287 Regent Street London London W1B 2HA on 7 December 2018 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | PSC07 | Cessation of Hashit Mahendra Shah as a person with significant control on 7 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Shahil Harish Kotecha as a person with significant control on 7 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Manish Vinod Khiroya as a person with significant control on 7 December 2017 | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2017
|
|
14 Dec 2017 | PSC02 | Notification of Pivot Lending Ltd as a person with significant control on 7 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
17 May 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
08 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-08
|