Advanced company searchLink opens in new window

STANDARD CHARTERED APR LIMITED

Company number 05215167

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)
14 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 22 May 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
01 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 22 May 2020
10 Jan 2020 AD03 Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD
10 Jan 2020 AD02 Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD
18 Jun 2019 600 Appointment of a voluntary liquidator
18 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-23
18 Jun 2019 LIQ01 Declaration of solvency
18 Jun 2019 AD01 Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 18 June 2019
17 Apr 2019 SH20 Statement by Directors
17 Apr 2019 SH19 Statement of capital on 17 April 2019
  • USD 1.00
17 Apr 2019 CAP-SS Solvency Statement dated 12/04/19
17 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Christopher John Daniels as a director on 3 April 2019
12 Apr 2019 TM01 Termination of appointment of Richard Douglas John Staff as a director on 3 April 2019
11 Apr 2019 PSC02 Notification of Standard Chartered Plc as a person with significant control on 4 March 2019
11 Apr 2019 PSC07 Cessation of Standard Chartered Holdings Limited as a person with significant control on 4 March 2019
23 Jan 2019 AP01 Appointment of Richard Douglas John Staff as a director on 18 January 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
23 Apr 2018 CH01 Director's details changed for Christopher John Daniels on 1 July 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016