|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Feb 2021
|
16 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
Application to strike the company off the register
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 7 December 2020 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London London W1B 2HA England to 3rd Floor 10-12 Bourlet Close London W1W 7BR on 2 October 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 7 December 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 7 December 2018 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from Pivot Lending Limited Roxburghe House 273-287 London W1B 2HA England to 3rd Floor, Roxburghe House 273-287 Regent Street London London W1B 2HA on 7 December 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Resolutions
|
|
|
15 Dec 2017
|
15 Dec 2017
Cessation of Hashit Mahendra Shah as a person with significant control on 7 December 2017
|
|
|
15 Dec 2017
|
15 Dec 2017
Cessation of Shahil Harish Kotecha as a person with significant control on 7 December 2017
|
|
|
15 Dec 2017
|
15 Dec 2017
Cessation of Manish Vinod Khiroya as a person with significant control on 7 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Statement of capital following an allotment of shares on 7 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Notification of Pivot Lending Ltd as a person with significant control on 7 December 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 7 December 2017 with updates
|
|
|
17 May 2017
|
17 May 2017
Current accounting period shortened from 31 May 2018 to 31 March 2018
|
|
|
08 May 2017
|
08 May 2017
Incorporation
|