Advanced company searchLink opens in new window

METEOR INTERNATIONAL TRADING LIMITED

Company number 05964137

Filter by category

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)
24 Jul 2024 AA Micro company accounts made up to 31 October 2023
12 Apr 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
12 Jul 2023 AP01 Appointment of Mr Paul William Croney as a director on 1 June 2023
10 Jul 2023 PSC01 Notification of Paul William Croney as a person with significant control on 1 June 2023
10 Jul 2023 AD01 Registered office address changed from 162 North Road Dover CT17 0AN England to Flat 2 the Ivysisw Flat 2 the Ivyside 27 Sea Road Westgate on Sea CT8 8TR on 10 July 2023
16 Jun 2023 PSC07 Cessation of Paul William Croney as a person with significant control on 1 June 2023
16 Jun 2023 AD01 Registered office address changed from Flat 2 the Ivyside 27 Sea Road Westgate-on-Sea Kent CT8 8TR England to 162 North Road Dover CT17 0AN on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Paul William Croney as a director on 1 June 2023
25 Mar 2023 CERTNM Company name changed meteor aero LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
28 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
27 Feb 2023 AP01 Appointment of Mr Paul William Croney as a director on 1 February 2023
24 Feb 2023 PSC07 Cessation of Diane Gyves as a person with significant control on 2 February 2023
24 Feb 2023 PSC01 Notification of Paul William Croney as a person with significant control on 2 February 2023
24 Feb 2023 TM01 Termination of appointment of Diane Gyves as a director on 2 February 2023
24 Feb 2023 AD01 Registered office address changed from The Mill Base Business Hub Preston Mill Mill Lane Canterbury Kent CT3 1HG England to Flat 2 the Ivyside 27 Sea Road Westgate-on-Sea Kent CT8 8TR on 24 February 2023
28 Nov 2022 AA Micro company accounts made up to 31 October 2022
14 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2022 AA Micro company accounts made up to 31 October 2021
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
17 Nov 2021 PSC07 Cessation of Paul Williams as a person with significant control on 24 September 2021
25 Sep 2021 PSC01 Notification of Diane Gyves as a person with significant control on 20 September 2021
24 Sep 2021 AP01 Appointment of Ms Diane Gyves as a director on 20 September 2021
15 Sep 2021 AA Unaudited abridged accounts made up to 31 October 2020
07 Sep 2021 AD01 Registered office address changed from C/O King Watkins, the Island House, Midsomer Norton Radstock BA3 2DZ to The Mill Base Business Hub Preston Mill Mill Lane Canterbury Kent CT3 1HG on 7 September 2021