STANDARD CHARTERED MASTERBRAND LICENSING LIMITED
Company number 05618994
- Company Overview for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED (05618994)
- Filing history for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED (05618994)
- People for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED (05618994)
- Insolvency for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED (05618994)
- More for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED (05618994)
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
|
|
24 Sep 2019 | SH19 |
Statement of capital on 24 September 2019
|
|
23 Sep 2019 | SH20 | Statement by Directors | |
23 Sep 2019 | CAP-SS | Solvency Statement dated 11/09/19 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
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 |