Advanced company searchLink opens in new window

STANDARD CHARTERED EQUITOR LIMITED

Company number 01839037

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)
21 May 2018 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 9 September 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
31 Oct 2016 4.68 Liquidators' statement of receipts and payments to 9 September 2016
04 Nov 2015 AD02 Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD
30 Sep 2015 AD01 Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 30 September 2015
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-10
23 Sep 2015 4.70 Declaration of solvency
10 Sep 2015 TM01 Termination of appointment of Tim Lord as a director on 10 September 2015
12 Aug 2015 SH20 Statement by Directors
12 Aug 2015 SH19 Statement of capital on 12 August 2015
  • GBP 1
12 Aug 2015 CAP-SS Solvency Statement dated 12/07/15
12 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 23,207,068
24 Oct 2014 AP01 Appointment of Tim Lord as a director on 13 October 2014
24 Oct 2014 TM01 Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014
02 Sep 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 23,207,068
18 Jul 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
09 Nov 2012 CH01 Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012
05 Nov 2012 TM01 Termination of appointment of Terry Skippen as a director