STAN CHEM GROUP LIMITED
Status | DISSOLVED |
Company No. | 08817926 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2023 |
Years | 11 months, 1 day |
SUMMARY
STAN CHEM GROUP LIMITED is an dissolved private limited company with number 08817926. It was incorporated 10 years, 5 months, 15 days ago, on 17 December 2013 and it was dissolved 11 months, 1 day ago, on 30 June 2023. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jul 2022
Action Date: 10 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-10
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Old address: 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP
New address: The Shard 32 London Bridge Street London SE1 9SG
Change date: 2021-06-28
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Anthony Hankinson
Termination date: 2020-08-31
Documents
Accounts with accounts type small
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Resolution
Date: 19 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 18 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-05
Psc name: Hc 1228 Limited
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-13
Officer name: Mrs Hanna Coonagh
Documents
Resolution
Date: 13 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2020
Action Date: 21 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088179260005
Charge creation date: 2020-04-21
Documents
Mortgage satisfy charge full
Date: 22 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088179260004
Documents
Mortgage satisfy charge full
Date: 22 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088179260001
Documents
Termination director company with name termination date
Date: 07 Apr 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulus Rohof
Termination date: 2020-01-01
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Change to a person with significant control
Date: 29 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Hc 1228 Limited
Documents
Accounts with accounts type small
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2018
Action Date: 10 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088179260003
Charge creation date: 2018-05-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2018
Action Date: 10 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-10
Charge number: 088179260004
Documents
Mortgage satisfy charge full
Date: 11 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088179260002
Documents
Accounts with accounts type small
Date: 11 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type full
Date: 03 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type full
Date: 09 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type full
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Robert Anthony Hankinson
Documents
Mortgage create with deed
Date: 16 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2015
Action Date: 27 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-27
Charge number: 088179260002
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Engelen
Appointment date: 2014-07-04
Documents
Change account reference date company current shortened
Date: 18 Jul 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-18
New address: 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP
Old address: Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-04
Officer name: Richard Geraint Wilkey
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harrison Clark Rickerbys Limited
Termination date: 2014-07-04
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-04
Officer name: Les Litwinowicz
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paulus Rohof
Appointment date: 2014-07-04
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Keith Styles
Appointment date: 2014-07-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2014
Action Date: 04 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088179260001
Charge creation date: 2014-07-04
Documents
Some Companies
ASHFORD COUNSELLING SERVICE LIMITED
THE PAUL BOWER CENTRE 123 CHURCH ROAD,ASHFORD,TN24 0JQ
Number: | 10231859 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT C 32 AINSWORTH ROAD,LONDON,E9 7LP
Number: | 04978793 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11546414 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 STRATTON DRIVE,BARKING,IG11 9HD
Number: | 08881379 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUDEN INVESTMENT HOLDINGS LIMITED
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 05389374 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HADLEIGH CLINIC HOLDINGS LIMITED
ACACIA HOUSE,RICKMANSWORTH,WD3 4DT
Number: | 07725591 |
Status: | ACTIVE |
Category: | Private Limited Company |