Advanced company searchLink opens in new window

STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED

Company number 05306028

Filter by category

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)
09 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 August 2017
04 Sep 2017 AD02 Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 19 August 2016
15 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 15 September 2015
03 Sep 2015 600 Appointment of a voluntary liquidator
03 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-20
03 Sep 2015 4.70 Declaration of solvency
13 Aug 2015 TM01 Termination of appointment of Tim Lord as a director on 11 August 2015
07 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
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
07 Oct 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 1
07 Oct 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
23 Oct 2012 CH01 Director's details changed for Ms Geraldine Mary Murphy on 17 October 2012
03 Oct 2012 AP01 Appointment of Krishnakumar Narayan Trichur as a director
03 Oct 2012 AP01 Appointment of Paul Stuart Chambers as a director
03 Oct 2012 TM01 Termination of appointment of Averina Snow as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 CH04 Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012