STAN CHEM GROUP LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.08817926
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution30 Jun 2023
Years11 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

Gazette dissolved liquidation

Date: 30 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088179260004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088179260001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088179260002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

MANAGEMENT 32 LTD.

FLAT C 32 AINSWORTH ROAD,LONDON,E9 7LP

Number:04978793
Status:ACTIVE
Category:Private Limited Company

OPEN CLOUD INVEST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11546414
Status:ACTIVE
Category:Private Limited Company

PANESAR ASSOCIATES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source