- 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) |
---|---|---|---|
09 Nov 2019 | AP01 | Appointment of Mr Tadeušas Tadeušas as a director on 9 November 2019 | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jan 2019 | TM01 | Termination of appointment of Kalpana Bipin Chandra Vasoya as a director on 31 December 2018 | |
24 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
05 Nov 2018 | AP01 | Appointment of Ms Kalpana Bipin Chandra Vasoya as a director on 1 October 2018 | |
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Clive James Bridgeman on 1 June 2018 | |
06 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
13 Sep 2017 | PSC01 | Notification of Clive James Bridgeman as a person with significant control on 6 April 2016 | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 56 Granville Way Sherborne DT9 4AT on 20 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-31
|