About

Registered Number: 06874415
Date of Incorporation: 08/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 4385, 06874415: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2009, Go 2 Mediation Ltd has its registered office in Cardiff, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Rooyen, Edwyn Van, Barlow, Michael Robert, Srokowski, Mike Jan at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOYEN, Edwyn Van 27 February 2018 - 1
BARLOW, Michael Robert 08 April 2009 20 November 2012 1
SROKOWSKI, Mike Jan 08 April 2009 27 February 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
RP05 - N/A 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
MR04 - N/A 01 June 2018
CS01 - N/A 20 April 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 22 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 06 February 2017
MR01 - N/A 13 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 21 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AD01 - Change of registered office address 23 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 09 February 2011
RESOLUTIONS - N/A 02 November 2010
SH08 - Notice of name or other designation of class of shares 02 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
SH01 - Return of Allotment of shares 23 October 2009
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.