- Company Overview for CAMDEN MEDIATION SERVICE (02917048)
- Filing history for CAMDEN MEDIATION SERVICE (02917048)
- People for CAMDEN MEDIATION SERVICE (02917048)
- More for CAMDEN MEDIATION SERVICE (02917048)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
04 Jan 2018 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 85-87 Bayham Street London NW1 0AG on 4 January 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Oct 2017 | RT01 | Administrative restoration application | |
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AR01 | Annual return made up to 2 June 2016 no member list | |
11 May 2016 | AD01 | Registered office address changed from 11-17 the Marr Camden Street London NW1 0HE to Kemp House City Road London EC1V 2NX on 11 May 2016 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 | Annual return made up to 2 June 2015 no member list | |
02 Jun 2015 | TM01 | Termination of appointment of Simone Melia as a director on 23 April 2015 | |
18 Jul 2014 | AR01 | Annual return made up to 2 June 2014 no member list |