- Company Overview for MEETAX MOTORS LTD (09933452)
- Filing history for MEETAX MOTORS LTD (09933452)
- People for MEETAX MOTORS LTD (09933452)
- More for MEETAX MOTORS LTD (09933452)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
09 Dec 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 3 August 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 3 August 2020 | |
06 Dec 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 138 Creedwell House 32 Creedwell Orchard Milverton Taunton Somerset TA4 1JY on 6 December 2020 | |
06 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from 138 Creedwell House 32 Creedwell Orchard Milverton Taunton Somerset TA41JY England to 20-22 Wenlock Road London N1 7GU on 31 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Tadeušas Lavrenovas as a director on 31 December 2019 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 138 Creedwell House 32 Creedwell Orchard Milverton Taunton Somerset TA41JY on 28 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
30 Nov 2019 | PSC01 | Notification of Clive James Bridgeman as a person with significant control on 30 November 2019 | |
22 Nov 2019 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 19 November 2019 | |
22 Nov 2019 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 19 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 19 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Clive James Bridgeman as a person with significant control on 21 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Clive James Bridgeman as a person with significant control on 21 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Clive James Bridgeman on 19 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Tadeušas Lavrenovas on 9 November 2019 | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2019 | AD01 | Registered office address changed from 56 Granville Way Sherborne DT9 4AT England to 20-22 Wenlock Road London N1 7GU on 10 November 2019 | |
09 Nov 2019 | CH01 | Director's details changed for Mr Tadeušas Tadeušas on 9 November 2019 |