Advanced company searchLink opens in new window

S.E. MEDIATION LIMITED

Company number 06962539

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DS01 Application to strike the company off the register
09 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Nov 2012 AP02 Appointment of J W Dickinson & Son Limited as a director on 1 August 2011
11 Sep 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
06 Sep 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
05 May 2011 TM01 Termination of appointment of J.W. Dickinson & Son Ltd as a director
30 Mar 2011 AP02 Appointment of J.W. Dickinson & Son Ltd as a director
29 Mar 2011 TM01 Termination of appointment of Paul Dickinson as a director
07 Dec 2010 AP01 Appointment of Dr John Robert East as a director
07 Dec 2010 AP01 Appointment of Paul Edward Dickinson as a director
23 Nov 2010 TM01 Termination of appointment of Catherine O'mahoney as a director
29 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
04 Sep 2009 288b Appointment Terminated Secretary silvermace secretarial LTD
24 Aug 2009 288a Director appointed catherine mary o'mahoney
10 Aug 2009 288a Director appointed cliveden investments LIMITED
10 Aug 2009 88(2) Ad 15/07/09 gbp si 198@1=198 gbp ic 2/200
10 Aug 2009 288a Secretary appointed christina foster
10 Aug 2009 288b Appointment Terminated Director paul cobb
10 Aug 2009 287 Registered office changed on 10/08/2009 from 18 canterbury road whitstable kent CT5 4EY england
15 Jul 2009 NEWINC Incorporation