Advanced company searchLink opens in new window

STANDARD CHARTERED MASTERBRAND LICENSING LIMITED

Company number 05618994

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)
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 8 March 2024
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
28 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 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
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
17 Jun 2020 600 Appointment of a voluntary liquidator
17 Jun 2020 LIQ01 Declaration of solvency
15 Jun 2020 AD01 Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 15 June 2020
02 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
24 Sep 2019 SH19 Statement of capital on 24 September 2019
  • USD 2
23 Sep 2019 SH20 Statement by Directors
23 Sep 2019 CAP-SS Solvency Statement dated 11/09/19
23 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • USD 491,002
12 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
02 Apr 2019 AA Full accounts made up to 30 June 2018
11 Oct 2018 AP01 Appointment of Simon William Gardiner as a director on 30 September 2018
11 Oct 2018 TM01 Termination of appointment of Stephen Richard Atkinson as a director on 30 September 2018
27 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
11 Oct 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates