Advanced company searchLink opens in new window

MEDIATOR COMMUNICATIONS LTD

Company number 02713144

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 15 May 2019
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 15 May 2018
17 Jul 2017 AD01 Registered office address changed from The Hat Factory 168a Camden Street London NW1 9PT to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 July 2017
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
31 May 2017 LIQ02 Statement of affairs
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 11,450
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11,450
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11,450
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
27 Sep 2013 CH01 Director's details changed for Craig Newman on 9 May 2012
27 Sep 2013 AD01 Registered office address changed from the Hat Factory 166 / 168 Camden Street London NW1 9PT United Kingdom on 27 September 2013
27 Sep 2013 CH03 Secretary's details changed for Harprit Singh Johal on 9 May 2012
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Evelyn House 142-144 New Cavendish Street London W1M 7FG on 1 May 2012