Small Claims Mediation (UK) Ltd was registered on 12 February 2013. The companies directors are listed as Holland, Joanne Louise Constance, Paul, Andrew John, Simms, Anthony Andrew at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Joanne Louise Constance | 12 February 2013 | 22 July 2016 | 1 |
PAUL, Andrew John | 12 February 2013 | 26 September 2014 | 1 |
SIMMS, Anthony Andrew | 12 February 2013 | 26 September 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 September 2018 | |
DS01 - Striking off application by a company | 14 September 2018 | |
CS01 - N/A | 18 March 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
TM01 - Termination of appointment of director | 22 July 2016 | |
AP01 - Appointment of director | 22 July 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AP01 - Appointment of director | 01 October 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA01 - Change of accounting reference date | 23 May 2013 | |
CH01 - Change of particulars for director | 30 April 2013 | |
AD01 - Change of registered office address | 30 April 2013 | |
NEWINC - New incorporation documents | 12 February 2013 |