Advanced company searchLink opens in new window

MEETAX PROJECTS LTD

Company number 11541563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
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
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted