METEORA CONSTRUCT LIMITED

10 Roshven Road, Birmingham, B12 8DB, England
StatusACTIVE
Company No.10151865
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 23 days
JurisdictionEngland Wales

SUMMARY

METEORA CONSTRUCT LIMITED is an active private limited company with number 10151865. It was incorporated 8 years, 23 days ago, on 27 April 2016. The company address is 10 Roshven Road, Birmingham, B12 8DB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: 10 Roshven Road Birmingham B12 8DB

Old address: 10 Roshven Road Birmingham B12 8DB England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mrs Aurel Marcu

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Aurel Marcu

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandru Vladoianu

Termination date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-01

Psc name: Alexandru Vladoianu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Old address: 121 Carnation Road Southampton SO16 3JJ England

New address: 10 Roshven Road Birmingham B12 8DB

Change date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandru Vladoianu

Appointment date: 2019-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandru Vladoianu

Notification date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Old address: 347 Rayners Lane Pinner HA5 5EN England

New address: 121 Carnation Road Southampton SO16 3JJ

Change date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Silvia-Corina Schipor

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silvia-Corina Schipor

Cessation date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-07

Psc name: Silvia-Corina Schipor

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Silvia-Corina Schipor

Appointment date: 2018-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristian Rudisteanu

Termination date: 2018-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-07

Psc name: Cristian Rudisteanu

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

New address: 347 Rayners Lane Pinner HA5 5EN

Old address: 13 Rushton Mews Corby NN17 5EQ England

Change date: 2018-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cristian Rudisteanu

Notification date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Cristian Rudisteanu

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Silvia Corina Schipor

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-30

Officer name: Mihaela-Alina Salabin

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silvia Corina Schipor

Cessation date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toader Matei

Cessation date: 2017-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Office Secretary Ltd

Termination date: 2017-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mihaela-Alina Salabin

Appointment date: 2017-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Miss Silvia Corina Schipor

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Toader Matei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-09

New address: 13 Rushton Mews Corby NN17 5EQ

Old address: The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toader Matei

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Toader Matei

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mihai Daniel Ion

Termination date: 2017-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mihai Daniel Ion

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Ciprian Gheti

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACB AUTO ELECTRICS LIMITED

UNIVERSAL COMPONENTS UK LTD ASHROYD BUSINESS PARK,BARNSLEY,S74 9SB

Number:04622689
Status:ACTIVE
Category:Private Limited Company

EVERLUTE LTD

6 1 YABSLEY STREET,LONDON,E14 9BH

Number:11379100
Status:ACTIVE
Category:Private Limited Company

LOCKWELL HILL OFF ROAD KARTING LIMITED

40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:08896994
Status:ACTIVE
Category:Private Limited Company

MIFTHAHUL MOH CONSULTANCY LTD

25 UPPER ROAD,DEWSBURY,WF13 2DJ

Number:11875465
Status:ACTIVE
Category:Private Limited Company

NM SHELFCO PLC

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:11566811
Status:ACTIVE
Category:Public Limited Company

QGS HOLDINGS LIMITED

1A QUEENSGATE,PLYMOUTH,PL4 7PW

Number:08182468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source