STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED

07454804
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
11 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
11 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
31 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Dec 2020 resolution Resolution 1 Buy now
14 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Nov 2019 capital Statement of capital (Section 108) 3 Buy now
28 Nov 2019 insolvency Solvency Statement dated 26/11/19 1 Buy now
28 Nov 2019 resolution Resolution 2 Buy now
03 Jul 2019 accounts Annual Accounts 20 Buy now
24 Apr 2019 officers Termination of appointment of director (Elaine Rhind) 1 Buy now
24 Apr 2019 officers Termination of appointment of director (Michael Gordon Thompson) 1 Buy now
17 Apr 2019 officers Termination of appointment of director (William Charles Bassignani) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 21 Buy now
28 Mar 2018 resolution Resolution 3 Buy now
27 Mar 2018 officers Appointment of director (Elaine Rhind) 2 Buy now
23 Feb 2018 officers Termination of appointment of director (Peter Stephen Alexander) 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2017 officers Appointment of director (Mr Kevin Wise) 2 Buy now
21 Sep 2017 officers Termination of appointment of director (Paul James Sansom) 1 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2017 accounts Annual Accounts 20 Buy now
30 Mar 2017 officers Termination of appointment of director (Kenneth Leon) 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 resolution Resolution 3 Buy now
08 Jun 2016 officers Appointment of secretary (Elizabeth Hithersay) 2 Buy now
08 Jun 2016 officers Termination of appointment of secretary (Catherine Shelley) 1 Buy now
28 Apr 2016 accounts Annual Accounts 25 Buy now
05 Apr 2016 officers Appointment of director (Mr Peter Stephen Alexander) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (David Robert Pearce) 1 Buy now
09 Dec 2015 annual-return Annual Return 8 Buy now
12 Oct 2015 officers Appointment of director (Mr William Charles Bassignani) 2 Buy now
15 Jul 2015 officers Appointment of director (Mr Kenneth Leon) 2 Buy now
16 Jun 2015 accounts Annual Accounts 18 Buy now
05 Dec 2014 annual-return Annual Return 6 Buy now
10 Apr 2014 accounts Annual Accounts 13 Buy now
04 Dec 2013 annual-return Annual Return 6 Buy now
14 Jun 2013 accounts Annual Accounts 13 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
28 Sep 2012 capital Return of Allotment of shares 3 Buy now
14 Sep 2012 officers Appointment of director (Mr Michael Gordon Thompson) 2 Buy now
17 Aug 2012 accounts Annual Accounts 13 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
25 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Nov 2010 incorporation Incorporation Company 51 Buy now