STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED: Filings
Overview
Company Name | STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07454804 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2021 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 30 Finsbury Square London EC2A 1AG on Dec 17, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 28, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Termination of appointment of Elaine Rhind as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gordon Thompson as a director on Apr 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Charles Bassignani as a director on Apr 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Elaine Rhind as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Stephen Alexander as a director on Feb 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Kevin Wise as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul James Sansom as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
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