Advanced company searchLink opens in new window

PIVOT GLOBAL LIMITED

Company number 13367715

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)
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-02
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