- Company Overview for STANDARD CHARTERED INVESTMENTS LIMITED (02457735)
- Filing history for STANDARD CHARTERED INVESTMENTS LIMITED (02457735)
- People for STANDARD CHARTERED INVESTMENTS LIMITED (02457735)
- Insolvency for STANDARD CHARTERED INVESTMENTS LIMITED (02457735)
- More for STANDARD CHARTERED INVESTMENTS LIMITED (02457735)
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) |
---|---|---|---|
07 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Sep 2014 | AD01 | Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 2 September 2014 | |
29 Aug 2014 | 4.70 | Declaration of solvency | |
29 Aug 2014 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2014 | AA | Accounts made up to 31 December 2013 | |
29 Apr 2014 | TM01 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 29 April 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Michelle Amey as a director on 29 April 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
07 May 2013 | CH01 | Director's details changed for Michelle Amey on 2 May 2013 | |
26 Mar 2013 | AA | Accounts made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
03 Oct 2012 | AP01 | Appointment of Krishnakumar Narayan Trichur as a director on 1 October 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Sandeep Kumar Jain as a director on 1 October 2012 | |
03 Oct 2012 | AP01 | Appointment of Paul Stuart Chambers as a director on 1 October 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Averina Anita Snow as a director on 1 October 2012 | |
09 Jun 2012 | CH04 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 | |
01 Jun 2012 | AD01 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 | |
15 May 2012 | AA | Accounts made up to 31 December 2011 | |
10 May 2012 | TM01 | Termination of appointment of Terry Charles Skippen as a director on 3 May 2012 | |
10 May 2012 | AP01 | Appointment of Alison Clare Bibby as a director on 3 May 2012 | |
10 May 2012 | AP01 | Appointment of Michelle Amey as a director on 3 May 2012 | |
10 May 2012 | TM01 | Termination of appointment of Barbara Anne Mcall as a director on 3 May 2012 |