STANDARD CHARTERED CAPITAL MARKETS LIMITED: Filings
Overview
| Company Name | STANDARD CHARTERED CAPITAL MARKETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01049020 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STANDARD CHARTERED CAPITAL MARKETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Barbara Anne Mcall as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2017 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2016 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2015 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2014 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2013 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2012 | 11 pages | 4.68 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Jan 05, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Terry Skippen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandeep Jain as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0