- Company Overview for PIVOT GLOBAL LIMITED (13367715)
- Filing history for PIVOT GLOBAL LIMITED (13367715)
- People for PIVOT GLOBAL LIMITED (13367715)
- More for PIVOT GLOBAL LIMITED (13367715)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2024 | TM01 | Termination of appointment of Catalina Sofia Valentino as a director on 8 February 2024 | |
19 Dec 2023 | AA01 | Current accounting period extended from 30 April 2024 to 30 October 2024 | |
10 Aug 2023 | AD02 | Register inspection address has been changed to Unit 2, Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ | |
09 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 13367715 - Companies House Default Address, Cardiff, CF14 8LH on 9 August 2023 | |
30 May 2023 | CH01 | Director's details changed for Miss Catalina Sofia Valentino on 18 May 2023 | |
28 May 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to Unit 2, Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ on 28 May 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
16 Feb 2023 | TM02 | Termination of appointment of Catalina Sofia Valentino as a secretary on 16 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Chirag Bhailal Devani as a director on 31 January 2023 | |
15 Feb 2023 | AP02 | Appointment of Alterno Group Limited as a director on 31 January 2023 | |
21 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Jan 2023 | AP01 | Appointment of Mr Chirag Bhailal Devani as a director on 5 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
07 Dec 2022 | PSC04 | Change of details for Miss Catalina Philp as a person with significant control on 9 November 2022 | |
12 Nov 2022 | CH01 | Director's details changed for Miss Catalina Philp on 9 November 2022 | |
12 Nov 2022 | CH03 | Secretary's details changed for Miss Catalina Philp on 9 November 2022 | |
03 May 2022 | CERTNM |
Company name changed everything sales LTD\certificate issued on 03/05/22
|
|
22 Apr 2022 | CH03 | Secretary's details changed for Miss Catalina Philp on 22 April 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Miss Catalina Philp on 22 April 2022 | |
22 Apr 2022 | PSC04 | Change of details for Miss Catalina Philp as a person with significant control on 22 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from 61 Bridge Street 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 April 2022 |