ST RAPHAEL'S SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Liquidators' statement of receipts and payments to 2024-12-03 |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Appointment of a voluntary liquidator |
10/12/2310 December 2023 | Statement of affairs |
10/12/2310 December 2023 | Registered office address changed from I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2023-12-10 |
10/12/2310 December 2023 | Resolutions |
21/10/2221 October 2022 | Compulsory strike-off action has been suspended |
21/10/2221 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
18/05/2218 May 2022 | Registered office address changed from 100 Borough High Street Alpha House London SE1 1LB England to I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE on 2022-05-18 |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
08/05/228 May 2022 | Confirmation statement made on 2022-05-08 with updates |
07/05/227 May 2022 | Termination of appointment of Devinder Singh Dhunay as a director on 2022-05-02 |
07/05/227 May 2022 | Cessation of Devinder Singh Dhunay as a person with significant control on 2022-05-02 |
07/05/227 May 2022 | Appointment of Mrs Yulia Kovacheva as a director on 2022-05-02 |
07/05/227 May 2022 | Notification of Yulia Kovacheva as a person with significant control on 2022-05-02 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/06/2013 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NAVDEEP KAUR |
13/06/2013 June 2020 | REGISTERED OFFICE CHANGED ON 13/06/2020 FROM I/C CHARTERBROOK ACCOUNTANTS 291-307 KIRKDALE UNIT 129 REGENCY HOUSE BUSINESS CENTRE SYDENHAM LONDON SE26 4QD |
13/06/2013 June 2020 | DIRECTOR APPOINTED MR DEVINDER SINGH DHUNAY |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
13/06/2013 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVINDER SINGH DHUNAY |
13/06/2013 June 2020 | CESSATION OF AERARIUM DE INTEGRITAS LTD AS A PSC |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 4 OLD PARK LANE LONDON W1K 1QW ENGLAND |
25/03/1925 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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