ST PAUL'S SOLACE LTD

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2419 August 2024 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-19

View Document

02/01/242 January 2024 Registered office address changed from I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2024-01-02

View Document

02/01/242 January 2024 Statement of affairs

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

18/05/2218 May 2022 Registered office address changed from 45 Moorfields London EC2Y 9AE England to I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE on 2022-05-18

View Document

07/05/227 May 2022 Cessation of Devinder Dhunay as a person with significant control on 2022-05-02

View Document

07/05/227 May 2022 Appointment of Mrs Yulia Kovacheva as a director on 2022-05-02

View Document

07/05/227 May 2022 Termination of appointment of Devinder Singh Dhunay as a director on 2022-05-02

View Document

07/05/227 May 2022 Notification of Yulia Kovacheva as a person with significant control on 2022-05-02

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

05/03/205 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/01/2014 January 2020 FIRST GAZETTE

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 4 OLD PARK LANE LONDON W1K 1QW UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company