- Company Overview for MEETAX PROJECTS LTD (11541563)
- Filing history for MEETAX PROJECTS LTD (11541563)
- People for MEETAX PROJECTS LTD (11541563)
- More for MEETAX PROJECTS LTD (11541563)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2022 | TM01 | Termination of appointment of Clive James Bridgeman as a director on 6 August 2022 | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
11 Aug 2021 | AD01 | Registered office address changed from 138 Creedwell House, 32 Creedwell Orchard Taunton Somerset TA4 1JY United Kingdom to Idealvape 249 London Road Burgess Hill West Sussex RH15 9QU on 11 August 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
10 Feb 2021 | AD01 | Registered office address changed from World Trade Center 1.29 Bayside Road Gibraltar GX11 1AA England to 138 Creedwell House, 32 Creedwell Orchard Taunton Somerset TA4 1JY on 10 February 2021 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Clive James Bridgeman on 10 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to World Trade Center 1.29 Bayside Road Gibraltar GX11 1AA on 10 December 2020 | |
18 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Apr 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
31 Dec 2019 | AD01 | Registered office address changed from 138 Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY England to 20-22 Wenlock Road London N1 7GU on 31 December 2019 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2019 | TM01 | Termination of appointment of Mark Wilson as a director on 28 December 2019 | |
28 Dec 2019 | AD01 | Registered office address changed from Creedwell House Ta138 32 Creedwell Orchard Milverton Taunton TA4 1JY England to 138 Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 28 December 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
29 Aug 2019 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 20 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Mark Wilson on 20 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Clive James Bridgeman on 20 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Creedwell House Ta138 32 Creedwell Orchard Milverton Taunton TA4 1JY on 29 August 2019 | |
29 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-29
|