- Company Overview for ST MICHAEL'S SPECIALISTS LTD (11902732)
- Filing history for ST MICHAEL'S SPECIALISTS LTD (11902732)
- People for ST MICHAEL'S SPECIALISTS LTD (11902732)
- Insolvency for ST MICHAEL'S SPECIALISTS LTD (11902732)
- More for ST MICHAEL'S SPECIALISTS LTD (11902732)
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 | |
11 Dec 2023 | LIQ02 | Statement of affairs | |
11 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 11 December 2023 | |
11 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | AD01 | Registered office address changed from 5 Kew Road Parkshot House Richmond TW9 2PR 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 | PSC07 | Cessation of Devinder Singh Dhunay 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 | 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 | |
24 Feb 2021 | AD01 | Registered office address changed from 5 Kew Road Richmond TW9 2PR England to 5 Kew Road Parkshot House Richmond TW9 2PR on 24 February 2021 | |
21 Feb 2021 | AD01 | Registered office address changed from 1 Boston Road London W7 3SJ England to 5 Kew Road Richmond TW9 2PR on 21 February 2021 | |
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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 Business Centre Sydenham London SE26 4QD to 1 Boston Road London W7 3SJ on 13 June 2020 |