Advanced company searchLink opens in new window

STANDARD CHARTERED CAPITAL MARKETS LIMITED

Company number 01049020

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 8,000,000
  • USD 4,000,000