Advanced company searchLink opens in new window

MEDIATORS IN EAST ANGLIA

Company number 04255805

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 TM01 Termination of appointment of John Anthony Hamey as a director on 23 March 2022
25 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 December 2019
08 Apr 2020 TM01 Termination of appointment of Graham Kelso Sinclair as a director on 24 March 2020
04 Feb 2020 TM01 Termination of appointment of Robin Thomas Todhunter Bramley as a director on 4 February 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
05 Nov 2019 CH01 Director's details changed for Mr John Anthony Hamey on 2 September 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 PSC01 Notification of David Nigel Hedley Hooper as a person with significant control on 4 January 2018
04 Jan 2018 PSC01 Notification of Stella Elizabeth Parker as a person with significant control on 4 January 2018
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
18 Dec 2017 AD01 Registered office address changed from 76 - 78 st. Georges Street Norwich NR3 1AB England to The Atrium St. Georges Street Norwich NR3 1AB on 18 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 AD01 Registered office address changed from C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG England to 76 - 78 st. Georges Street Norwich NR3 1AB on 25 May 2017
20 Apr 2017 AP03 Appointment of Stella Elizabeth Parker as a secretary on 20 April 2017
20 Apr 2017 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary on 20 April 2017