THOMSON MEDIATION LIMITED

16 Dedham Meade 16 Dedham Meade, Colchester, CO7 6EU, Essex, England
StatusDISSOLVED
Company No.08038001
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

THOMSON MEDIATION LIMITED is an dissolved private limited company with number 08038001. It was incorporated 12 years, 1 month, 29 days ago, on 19 April 2012 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is 16 Dedham Meade 16 Dedham Meade, Colchester, CO7 6EU, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

New address: 16 Dedham Meade Dedham Colchester Essex CO7 6EU

Change date: 2017-12-01

Old address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England

Change date: 2013-01-08

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

42 ENNISMORE GARDENS MANAGEMENT COMPANY LIMITED

5-7 HILLGATE STREET,LONDON,W8 7SP

Number:00714333
Status:ACTIVE
Category:Private Limited Company

BURNABY COURT MANAGEMENT COMPANY LIMITED

GEM HOUSE,LETCHWORTH,SG6 1GL

Number:02631270
Status:ACTIVE
Category:Private Limited Company

ELOQUENZAUK VIRGIN HAIR, BEAUTY & FASHION LIMITED

12 LAMBROOK WALK,MANCHESTER,M40 1NW

Number:11288468
Status:ACTIVE
Category:Private Limited Company

PJH INDUSTRIAL/MARITIME PAINTING LIMITED

4 BARYNTYNE CRESCENT,ROCHESTER,ME3 9GE

Number:10808418
Status:ACTIVE
Category:Private Limited Company

RESPOTEL LIMITED

WHITBREAD COURT HOUGHTON HALL,DUNSTABLE,LU5 5XE

Number:02774357
Status:ACTIVE
Category:Private Limited Company

THEPROPERTYNERDS LTD

11 BETONY CLOSE,WALSALL,WS5 4RY

Number:11942883
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