PIVOTAL SERVICED APARTMENTS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Resolutions

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Termination of appointment of Victoria Eaton as a director on 2024-09-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

12/03/2412 March 2024 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Change of details for Mrs Victoria Eaton as a person with significant control on 2023-09-19

View Document

15/09/2315 September 2023 Director's details changed for Mrs Victoria Eaton on 2023-09-15

View Document

11/09/2311 September 2023 Director's details changed for Mr Daniel Martin Eaton on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Daniel Martin Eaton as a person with significant control on 2023-09-11

View Document

31/08/2331 August 2023 Registered office address changed from Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Shared Space 4 Belgrave Road Gloucester GL1 1QZ on 2023-08-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN EATON / 14/01/2021

View Document

02/08/202 August 2020 REGISTER SNAPSHOT FOR EW05

View Document

02/08/202 August 2020 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EATON / 06/02/2020

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company