- Company Overview for LONDON MEDIATION LIMITED (10981745)
- Filing history for LONDON MEDIATION LIMITED (10981745)
- People for LONDON MEDIATION LIMITED (10981745)
- More for LONDON MEDIATION LIMITED (10981745)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
09 Apr 2019 | PSC01 | Notification of Adebola Powell as a person with significant control on 8 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Adebola Powell as a director on 8 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Ceri Richard John as a director on 8 April 2019 | |
09 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Suite 6, Metloc Business Centre 37 Victoria Road Romford Essex RM1 2LH on 9 April 2019 | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
29 Sep 2018 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 29 September 2018 | |
26 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-26
|