- Company Overview for ACE MEDIATION LIMITED (08571314)
- Filing history for ACE MEDIATION LIMITED (08571314)
- People for ACE MEDIATION LIMITED (08571314)
- More for ACE MEDIATION LIMITED (08571314)
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
|
|
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
|
|
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
|
|
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
|