METEA CHAUFFEURING LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Cessation of Gogu-Alin Tipurita as a person with significant control on 2023-06-10

View Document

21/06/2321 June 2023 Termination of appointment of Gogu-Alin Tipurita as a director on 2023-06-10

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Termination of appointment of Constantin-Gabriel Stanica as a director on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Gogu-Alin Tipurita as a director on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Constantin-Gabriel Stanica as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Notification of Gogu-Alin Tipurita as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from 181 International Way Sunbury-on-Thames TW16 7HS England to Flat 27, Nankeville Court Guildford Road Woking GU22 7PZ on 2022-11-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/03/2118 March 2021 COMPANY NAME CHANGED METEA LTD CERTIFICATE ISSUED ON 18/03/21

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN GABRIEL STANICA / 20/12/2018

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN GABRIEL STANICA / 07/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

20/12/1820 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company