ST RAPHAEL'S SERVICES LTD

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-12-03

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Appointment of a voluntary liquidator

View Document

10/12/2310 December 2023 Statement of affairs

View Document

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

View Document

10/12/2310 December 2023 Resolutions

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with updates

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 Cessation of Devinder Singh 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 Notification of Yulia Kovacheva as a person with significant control on 2022-05-02

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 APPOINTMENT TERMINATED, DIRECTOR NAVDEEP KAUR

View Document

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

View Document

13/06/2013 June 2020 DIRECTOR APPOINTED MR DEVINDER SINGH DHUNAY

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

13/06/2013 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVINDER SINGH DHUNAY

View Document

13/06/2013 June 2020 CESSATION OF AERARIUM DE INTEGRITAS LTD AS A PSC

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

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

View Document

25/03/1925 March 2019 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