ST PAUL VIEW LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

18/09/2318 September 2023 Director's details changed for Mr Paul Izuchukwu Okafor on 2023-09-18

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mr Paul Izuchukwu Okafor on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM FLAT 1, 1, CHANTRY CLOSE ABBBEY WOOD LONDON SE2 9NU ENGLAND

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL IZUCHUKWU OKAFOR / 05/11/2020

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 1 WENTWORTH CLOSE LONDON SE28 8QW UNITED KINGDOM

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IZUCHUKWU OKAFOR / 05/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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