CONCILIATE MEDIATION AND SPEND MANAGEMENT LIMITED

Queens House Queens House, London, WC2A 3LJ, England
StatusDISSOLVED
Company No.10060937
CategoryPrivate Limited Company
Incorporated14 Mar 2016
Age8 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 25 days

SUMMARY

CONCILIATE MEDIATION AND SPEND MANAGEMENT LIMITED is an dissolved private limited company with number 10060937. It was incorporated 8 years, 2 months, 9 days ago, on 14 March 2016 and it was dissolved 2 years, 7 months, 25 days ago, on 28 September 2021. The company address is Queens House Queens House, London, WC2A 3LJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

New address: Queens House Lincoln's Inn Fields London WC2A 3LJ

Change date: 2018-05-22

Old address: 10 Fetter Lane London EC4A 1BR England

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: 10 Fetter Lane London EC4A 1BR

Old address: Aeroworks, 5 Adair Street Manchester M1 2NQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Taylor

Termination date: 2017-01-17

Documents

View document PDF

Incorporation company

Date: 14 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROAD PK LTD

OLD FIRE STATION,NEWRY,BT35 6AU

Number:NI612646
Status:ACTIVE
Category:Private Limited Company

COUNCIL OF GURDWARAS MANAGEMENT COMMITTEE

192 CANNOCK ROAD,WOLVERHAMPTON,WV10 0AL

Number:11584091
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELSA CONTRACTS LIMITED

42 STIRLING STREET,DENNY,FK6 6DJ

Number:SC176113
Status:ACTIVE
Category:Private Limited Company
Number:10712303
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MA020 LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:08983628
Status:ACTIVE
Category:Private Limited Company

NAICRON SECURITY SYSTEMS LTD

94 BROOK STREET,ERITH,DA8 1JF

Number:08371731
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