METEOR INTERNATIONAL TRADING LIMITED
Company number 05964137
- Company Overview for METEOR INTERNATIONAL TRADING LIMITED (05964137)
- Filing history for METEOR INTERNATIONAL TRADING LIMITED (05964137)
- People for METEOR INTERNATIONAL TRADING LIMITED (05964137)
- Charges for METEOR INTERNATIONAL TRADING LIMITED (05964137)
- More for METEOR INTERNATIONAL TRADING LIMITED (05964137)
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
|
|
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 |