PIVOTAL INTERACTIVE LIMITED

118 Holly Road, Northampton, NN1 4QP, England
StatusDISSOLVED
Company No.07612059
CategoryPrivate Limited Company
Incorporated21 Apr 2011
Age13 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 12 days

SUMMARY

PIVOTAL INTERACTIVE LIMITED is an dissolved private limited company with number 07612059. It was incorporated 13 years, 1 month, 27 days ago, on 21 April 2011 and it was dissolved 1 year, 12 days ago, on 06 June 2023. The company address is 118 Holly Road, Northampton, NN1 4QP, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Imrie Fairhurst

Termination date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Imrie Fairhurst

Cessation date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: Cranfield Innovation Centre University Way Cranfield MK43 0BT

Change date: 2020-05-27

New address: 118 Holly Road Northampton NN1 4QP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-23

Officer name: Timothy Angle

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Angle

Cessation date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Angle

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robertson

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-18

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: 27 Wallace Street New Bradwell Milton Keynes MK13 0AR England

Documents

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4R INTERNATIONAL LTD.

5 CHIGWELL ROAD,LONDON,E18 1LR

Number:10813426
Status:ACTIVE
Category:Private Limited Company

GM1 CONSULTING LIMITED

87 ELERS ROAD,LONDON,W13 9QB

Number:11069000
Status:ACTIVE
Category:Private Limited Company

J F DRIVING SERVICES LIMITED

23 COTTINGHAM WAY,KETTERING,NN14 4PL

Number:06156994
Status:ACTIVE
Category:Private Limited Company

K O MACHINES LIMITED

LOWER LACHES FARM, LOWER LACHES,WOLVERHAMPTON,WV10 7PA

Number:06265429
Status:ACTIVE
Category:Private Limited Company

NICK BARBER ARCHITECTS LIMITED

FRIDAY LANE COTTAGE CHURCH LANE,IPSWICH,IP7 7NN

Number:08867467
Status:ACTIVE
Category:Private Limited Company
Number:07341800
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source