Advanced company searchLink opens in new window

ST RAPHAEL'S SERVICES LTD

Company number 11902670

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)
31 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 3 December 2024
10 Dec 2023 AD01 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 10 December 2023
10 Dec 2023 LIQ02 Statement of affairs
10 Dec 2023 600 Appointment of a voluntary liquidator
10 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-04
21 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 AD01 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 18 May 2022
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
08 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
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 Singh 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
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
21 Feb 2021 AD01 Registered office address changed from 1 Boston Road London W7 3SJ England to 100 Borough High Street Alpha House London SE1 1LB on 21 February 2021
16 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
13 Jun 2020 PSC01 Notification of Devinder Singh Dhunay as a person with significant control on 31 December 2019
13 Jun 2020 AP01 Appointment of Mr Devinder Singh Dhunay as a director on 31 December 2019
13 Jun 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 13 June 2020
13 Jun 2020 TM01 Termination of appointment of Navdeep Kaur as a director on 31 December 2019
13 Jun 2020 PSC07 Cessation of Aerarium De Integritas Ltd as a person with significant control on 31 December 2019