- Company Overview for STANDARD CHARTERED CAPITAL MARKETS LIMITED (01049020)
- Filing history for STANDARD CHARTERED CAPITAL MARKETS LIMITED (01049020)
- People for STANDARD CHARTERED CAPITAL MARKETS LIMITED (01049020)
- Charges for STANDARD CHARTERED CAPITAL MARKETS LIMITED (01049020)
- Insolvency for STANDARD CHARTERED CAPITAL MARKETS LIMITED (01049020)
- More for STANDARD CHARTERED CAPITAL MARKETS LIMITED (01049020)
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) |
---|---|---|---|
16 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2019 | TM01 | Termination of appointment of Barbara Anne Mcall as a director on 3 September 2019 | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2018 | |
21 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
18 May 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
01 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2014 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2013 | |
18 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2012 | |
18 May 2012 | AD02 | Register inspection address has been changed | |
05 Jan 2012 | AD01 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 5 January 2012 | |
28 Dec 2011 | 4.70 | Declaration of solvency | |
28 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | TM01 | Termination of appointment of Terry Skippen as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Sandeep Jain as a director | |
22 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Feb 2011 | AR01 |
Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
|