PIVOTAL IMPACT LTD
Company Documents
| Date | Description |
|---|---|
| 20/07/2420 July 2024 | Final Gazette dissolved following liquidation |
| 20/04/2420 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 22/02/2322 February 2023 | Resolutions |
| 22/02/2322 February 2023 | Appointment of a voluntary liquidator |
| 22/02/2322 February 2023 | Registered office address changed from Farriers Chambers 4 Smith Street Rochdale OL16 1TU England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-02-22 |
| 22/02/2322 February 2023 | Statement of affairs |
| 22/02/2322 February 2023 | Resolutions |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 26/06/2126 June 2021 | Registered office address changed from 363 Shawclough Road Rochdale OL12 7HL England to Farriers Chambers 4 Smith Street Rochdale OL16 1TU on 2021-06-26 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/10/1914 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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