Advanced company searchLink opens in new window

PIVOT LENDING NO.1 LIMITED

Company number 10759918

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
08 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
02 Oct 2020 AD01 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 CS01 Confirmation statement made on 7 December 2019 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
07 Dec 2018 AD01 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 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2017 PSC07 Cessation of Hashit Mahendra Shah as a person with significant control on 7 December 2017
15 Dec 2017 PSC07 Cessation of Shahil Harish Kotecha as a person with significant control on 7 December 2017
15 Dec 2017 PSC07 Cessation of Manish Vinod Khiroya as a person with significant control on 7 December 2017
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 100
14 Dec 2017 PSC02 Notification of Pivot Lending Ltd as a person with significant control on 7 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
17 May 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
08 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-08
  • GBP 3