- Company Overview for MEDIATORS IN EAST ANGLIA (04255805)
- Filing history for MEDIATORS IN EAST ANGLIA (04255805)
- People for MEDIATORS IN EAST ANGLIA (04255805)
- More for MEDIATORS IN EAST ANGLIA (04255805)
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 |