Advanced company searchLink opens in new window

ST PAUL'S SOLICITORS LIMITED

Company number 08905122

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)
04 Oct 2023 LIQ02 Statement of affairs
04 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-04
18 Sep 2023 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 September 2023
18 Sep 2023 600 Appointment of a voluntary liquidator
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
15 May 2020 AD01 Registered office address changed from Juxon House 100 st Paul's Churchyard London EC4M 8BU England to 20 Old Bailey London EC4M 7AN on 15 May 2020
03 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Apr 2019 AD01 Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH England to Juxon House 100 st Paul's Churchyard London EC4M 8BU on 26 April 2019
05 Apr 2019 AD01 Registered office address changed from 7 Station Parade Eastbourne East Sussex BN21 1BE England to 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 5 April 2019
03 Apr 2019 CERTNM Company name changed criminal law defence LTD\certificate issued on 03/04/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
02 Apr 2019 TM01 Termination of appointment of Sian Mckay as a director on 2 April 2019
29 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-20
29 Mar 2019 CONNOT Change of name notice
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
21 Mar 2019 AP03 Appointment of Mr Andrew Jonathan Crossley as a secretary on 20 March 2019
21 Mar 2019 PSC01 Notification of Andrew Jonathan Crossley as a person with significant control on 20 March 2019
21 Mar 2019 PSC07 Cessation of Rodney Stephen Royce Warren as a person with significant control on 20 March 2019
21 Mar 2019 AP01 Appointment of Sian Mckay as a director on 20 March 2019
21 Mar 2019 AP01 Appointment of Mr Andrew Jonathan Crossley as a director on 20 March 2019