GO 2 MEDIATION LIMITED

06874415: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.06874415
CategoryPrivate Limited Company
Incorporated08 Apr 2009
Age15 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 22 days

SUMMARY

GO 2 MEDIATION LIMITED is an dissolved private limited company with number 06874415. It was incorporated 15 years, 2 months, 9 days ago, on 08 April 2009 and it was dissolved 4 years, 11 months, 22 days ago, on 25 June 2019. The company address is 06874415: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 06874415: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-06-12

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068744150001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Jan Srokowski

Termination date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-27

Officer name: Edwyn Van Rooyen

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: 1 Prince of Wales Road Norwich NR1 1BD

Change date: 2018-01-22

Old address: 11-13 Princes Street Norwich Norwich Norfolk NR3 1AZ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068744150001

Charge creation date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Duez

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Timothy Chambers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Barlow

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Chapman

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Plowman

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Old address: 74 the Close Norwich Norfolk NR1 4DR

Change date: 2012-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Michael Robert Barlow

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Chambers

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Christopher Plowman

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Hendrik Chapman

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Jan Srokowski

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Andrew Duez

Change date: 2010-04-08

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 08 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAC IT LTD

4 COACHGATES,WAKEFIELD,WF4 4TT

Number:04340766
Status:ACTIVE
Category:Private Limited Company

ANDREY ILINCA LIMITED

4 PRINCESS STREET,COVENTRY,CV6 5BT

Number:11274858
Status:ACTIVE
Category:Private Limited Company

ANM SALES LTD

7 SHERIDAN CLOSE,NORWICH,NR8 6RW

Number:06705398
Status:ACTIVE
Category:Private Limited Company

HABU TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11971769
Status:ACTIVE
Category:Private Limited Company

HUDDINGTON PROPERTY MANAGEMENT LIMITED

THE GRANARY HUDDINGTON HILL FARM,DROITWICH,WR9 7LL

Number:08053916
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JKA ELECTRICAL SERVICES LTD

FLAT 32,LONDON,E14 3FD

Number:09010271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source