Advanced company searchLink opens in new window

PIVO LTD

Company number 12428314

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)
14 May 2024 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Jan 2023 AD01 Registered office address changed from 2-4 Old Street London EC1V 9AA England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 9 January 2023
06 Jan 2023 600 Appointment of a voluntary liquidator
06 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-21
06 Jan 2023 LIQ02 Statement of affairs
26 Dec 2022 TM02 Termination of appointment of Filip Celadnik as a secretary on 9 August 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 PSC02 Notification of Czech Crew Company Limited as a person with significant control on 2 July 2022
02 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
02 Jul 2022 PSC07 Cessation of Martin Macourek as a person with significant control on 28 June 2022
02 Jul 2022 PSC07 Cessation of Filip Celadnik as a person with significant control on 28 June 2022
15 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with updates
15 Mar 2022 PSC07 Cessation of Michal Navratil as a person with significant control on 2 December 2021
09 Feb 2022 AP03 Appointment of Mr Filip Celadnik as a secretary on 1 February 2022
09 Feb 2022 PSC01 Notification of Martin Macourek as a person with significant control on 1 February 2022
09 Feb 2022 AP01 Appointment of Mr Martin Macourek as a director on 1 February 2022
09 Feb 2022 TM01 Termination of appointment of Filip Celadnik as a director on 1 February 2022
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
12 Feb 2021 PSC01 Notification of Michal Navratil as a person with significant control on 21 July 2020
12 Feb 2021 PSC04 Change of details for Dr Filip Celadnik as a person with significant control on 21 July 2020
20 Dec 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020