- Company Overview for THE CANTERBURY & DISTRICTS MEDIATION SERVICE (05067659)
- Filing history for THE CANTERBURY & DISTRICTS MEDIATION SERVICE (05067659)
- People for THE CANTERBURY & DISTRICTS MEDIATION SERVICE (05067659)
- More for THE CANTERBURY & DISTRICTS MEDIATION SERVICE (05067659)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Stuart Anthony Robins as a director on 10 October 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Stuart Anthony Robins as a director on 8 September 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Peter Jeffries as a director on 8 September 2016 | |
20 May 2016 | AP01 | Appointment of Mr Howard Cohn as a director on 12 December 2014 | |
20 May 2016 | TM01 | Termination of appointment of Howard Cohn as a director on 20 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Howard Cohn as a director on 12 December 2014 | |
18 May 2016 | TM02 | Termination of appointment of Howard Cohn as a secretary on 18 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 171-172 John Wilson Park Chestfield Whitstable Kent CT5 3RB to The Willows Annex 12 Florence Avenue Whitstable Kent CT5 4EP on 12 May 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
12 Apr 2016 | AP01 | Appointment of Mrs Christine Margaret Daniels as a director on 16 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Kasim Nissar Sheikh as a director on 16 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Mary Alice Towndrow as a director on 23 July 2015 | |
26 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
28 Jan 2015 | AP01 | Appointment of Kasim Nissar Sheikh as a director on 12 December 2014 | |
13 Jan 2015 | AP03 | Appointment of Mr Howard Cohn as a secretary on 12 December 2014 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |