- Company Overview for STANDARD CHARTERED DEBT TRADING LIMITED (04498049)
- Filing history for STANDARD CHARTERED DEBT TRADING LIMITED (04498049)
- People for STANDARD CHARTERED DEBT TRADING LIMITED (04498049)
- Insolvency for STANDARD CHARTERED DEBT TRADING LIMITED (04498049)
- Registers for STANDARD CHARTERED DEBT TRADING LIMITED (04498049)
- More for STANDARD CHARTERED DEBT TRADING LIMITED (04498049)
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
|
|
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
|
|
07 Mar 2018 | CAP-SS | Solvency Statement dated 05/03/18 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |