Advanced company searchLink opens in new window

ST PAUL'S SOLACE LTD

Company number 11207643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2024 AD01 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 19 August 2024
02 Jan 2024 AD01 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 2 January 2024
02 Jan 2024 LIQ02 Statement of affairs
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-18
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 CS01 Confirmation statement made on 14 November 2021 with updates
18 May 2022 AD01 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 18 May 2022
07 May 2022 PSC01 Notification of Yulia Kovacheva as a person with significant control on 2 May 2022
07 May 2022 AP01 Appointment of Mrs Yulia Kovacheva as a director on 2 May 2022
07 May 2022 PSC07 Cessation of Devinder Dhunay as a person with significant control on 2 May 2022
07 May 2022 TM01 Termination of appointment of Devinder Singh Dhunay as a director on 2 May 2022
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AD01 Registered office address changed from 1 Boston Road London W7 3SJ England to 45 Moorfields London EC2Y 9AE on 24 February 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
16 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
14 Nov 2020 PSC01 Notification of Devinder Dhunay as a person with significant control on 31 December 2019
14 Nov 2020 AP01 Appointment of Mr Devinder Dhunay as a director on 31 December 2019
14 Nov 2020 AD01 Registered office address changed from I/C Charterbrook Accountants 291-307 Kirkdale Unit 129, Regency House Business Centre Sydenham London SE26 4QD to 1 Boston Road London W7 3SJ on 14 November 2020