Advanced company searchLink opens in new window

STRATEGIC VALUE INVESTMENTS LIMITED

Company number 08261453

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2023 DS01 Application to strike the company off the register
02 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
04 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
23 Oct 2021 AD01 Registered office address changed from 100 Cannon Street London EC4N 6EU England to 53 Grena Road Richmond TW9 1XS on 23 October 2021
23 Oct 2021 AD01 Registered office address changed from 100 Cannon Street 2nd Floor, C/O Mariana Investment Partners Llp London London EC4N 6EU United Kingdom to 100 Cannon Street London EC4N 6EU on 23 October 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
24 Oct 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
22 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
07 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
17 Jan 2019 AD01 Registered office address changed from 75 Park Lane Croydon CR9 1XS to 100 Cannon Street 2nd Floor, C/O Mariana Investment Partners Llp London London EC4N 6EU on 17 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-17
10 Dec 2018 TM01 Termination of appointment of Sujith Soman as a director on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Ravi Shankar Govindu as a director on 10 December 2018
27 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
08 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
30 Jul 2016 AA Micro company accounts made up to 31 October 2015