Advanced company searchLink opens in new window

SCIENTIFIC VENTURES INVESTMENTS LIMITED

Company number 11568979

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 CS01 Confirmation statement made on 13 September 2021 with no updates
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
25 Nov 2020 AD01 Registered office address changed from The Elms Courtyard the Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS on 25 November 2020
25 Nov 2020 AP04 Appointment of Scientific Venture Partners Ltd as a secretary on 20 November 2020
25 Nov 2020 TM02 Termination of appointment of Anglo Scientific Ltd as a secretary on 20 November 2020
25 Nov 2020 TM02 Termination of appointment of Nichola Karen Cole as a secretary on 20 November 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
13 Aug 2020 AA Micro company accounts made up to 31 December 2019
03 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
17 Sep 2019 PSC08 Notification of a person with significant control statement
16 Sep 2019 PSC07 Cessation of Douglas Dundonald as a person with significant control on 16 October 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,600
09 Nov 2018 AP03 Appointment of Mrs Nichola Karen Cole as a secretary on 29 October 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 0.001
02 Nov 2018 SH02 Sub-division of shares on 1 October 2018
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted