Advanced company searchLink opens in new window

STANDARD CHARTERED DEBT TRADING LIMITED

Company number 04498049

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)
20 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
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
21 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
11 Apr 2018 AD01 Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 11 April 2018
09 Apr 2018 LIQ01 Declaration of solvency
09 Apr 2018 600 Appointment of a voluntary liquidator
09 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
22 Mar 2018 TM01 Termination of appointment of Amit Kumar Puri as a director on 21 March 2018
07 Mar 2018 SH20 Statement by Directors
07 Mar 2018 SH19 Statement of capital on 7 March 2018
  • GBP 1
07 Mar 2018 CAP-SS Solvency Statement dated 05/03/18
07 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
25 Aug 2016 TM01 Termination of appointment of Tim Lord as a director on 19 August 2016
08 Jul 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,613,102
28 Apr 2016 AUD Auditor's resignation
15 Dec 2015 TM01 Termination of appointment of Hiren Singharay as a director on 7 December 2015
02 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,613,102
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Mr Amit Kumar Puri as a director on 25 June 2015
30 Jun 2015 TM01 Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015