Advanced company searchLink opens in new window

STRATEGIC REVIEW LIMITED

Company number 06780493

Filter by category

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)
19 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 14 July 2024
14 Nov 2023 AD01 Registered office address changed from C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 14 November 2023
22 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 14 July 2023
25 Jul 2022 AD01 Registered office address changed from Paynes Farm Elbury Lane Broadclyst Exeter Devon EX5 3BJ United Kingdom to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 25 July 2022
25 Jul 2022 600 Appointment of a voluntary liquidator
25 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-15
25 Jul 2022 LIQ02 Statement of affairs
10 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
28 Aug 2021 TM01 Termination of appointment of Marion Marincat as a director on 31 July 2021
28 Aug 2021 TM01 Termination of appointment of Richard Sunderland as a director on 31 July 2021
28 Aug 2021 TM01 Termination of appointment of Lorenzo Campanis as a director on 31 July 2021
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,267.400
14 Jun 2021 MR01 Registration of charge 067804930003, created on 10 June 2021
20 May 2021 AP01 Appointment of Mr Lorenzo Campanis as a director on 23 March 2021
20 May 2021 AP01 Appointment of Richard Sunderland as a director on 23 March 2021
20 May 2021 AP01 Appointment of Mr Marion Marincat as a director on 26 March 2020
01 Feb 2021 MR04 Satisfaction of charge 067804930001 in full
22 Oct 2020 MR01 Registration of charge 067804930002, created on 22 October 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New calss of shares created 26/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
18 Sep 2019 SH02 Sub-division of shares on 8 August 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates