Advanced company searchLink opens in new window

STANDARD CHARTERED INVESTMENTS LIMITED

Company number 02457735

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 100
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