- Company Overview for S.E. MEDIATION LIMITED (06962539)
- Filing history for S.E. MEDIATION LIMITED (06962539)
- People for S.E. MEDIATION LIMITED (06962539)
- More for S.E. MEDIATION LIMITED (06962539)
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
|
|
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 |