Advanced company searchLink opens in new window

ACE MEDIATION LIMITED

Company number 08571314

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
18 Oct 2018 AD01 Registered office address changed from C/O Chris Thomas Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 122 Penmere Drive Pentire Newquay Cornwall TR7 1NS on 18 October 2018
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CH01 Director's details changed for Mr David Arthur Gamble on 28 June 2018
09 Jul 2018 CH01 Director's details changed for Mr Christopher Elliot Cleaver Thomas on 28 June 2018
07 Jul 2018 TM01 Termination of appointment of Dermot Winters as a director on 7 July 2018
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2016 AA Micro company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 3
08 Mar 2015 AA Micro company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
27 Feb 2014 AD01 Registered office address changed from 16 St. Georges Gate Middleton St. George Darlington County Durham DL2 1FE England on 27 February 2014
17 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted