- Company Overview for MEETAX FINTECH LTD (12312019)
- Filing history for MEETAX FINTECH LTD (12312019)
- People for MEETAX FINTECH LTD (12312019)
- More for MEETAX FINTECH LTD (12312019)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | TM01 | Termination of appointment of Clive James Bridgeman as a director on 17 July 2021 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2021 | AP01 | Appointment of Mr Marek Krzysztof Olszar as a director on 8 March 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from World Trade Center 1.29 Bayside Road Gibraltar GX11 1AA to 138 Creedwell House 32 Creedwell Orchard Milverton Taunton Somerset TA1 4JY on 12 February 2021 | |
11 Dec 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 10 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 10 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 10 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 7 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 7 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 7 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Clive James Bridgeman on 7 December 2020 | |
06 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 6 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
17 Nov 2020 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Clive James Bridgeman on 17 November 2020 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2019 | PSC01 | Notification of Clive James Bridgeman as a person with significant control on 30 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Clive James Bridgeman as a person with significant control on 21 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Clive James Bridgeman as a person with significant control on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Clive James Bridgeman on 19 November 2019 | |
13 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-13
|