Advanced company searchLink opens in new window

KARSTEN-MUNOZ (UK) LIMITED

Company number 05698085

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
27 Sep 2021 AA Accounts for a small company made up to 31 August 2020
09 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
11 Aug 2020 AA Accounts for a small company made up to 31 August 2019
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
03 Mar 2020 PSC05 Change of details for Munoz Group Ltd as a person with significant control on 15 November 2019
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
17 Feb 2020 TM01 Termination of appointment of David John Haresign as a director on 23 January 2020
06 Jun 2019 AA Accounts for a small company made up to 31 August 2018
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 2 September 2017
13 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
31 Aug 2017 TM02 Termination of appointment of William Thomas Barber as a secretary on 17 August 2017
06 Jun 2017 AA Total exemption small company accounts made up to 27 August 2016
17 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
16 May 2016 AA Total exemption full accounts made up to 29 August 2015
11 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
22 May 2015 AA Total exemption full accounts made up to 30 August 2014
03 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
03 Mar 2015 CH01 Director's details changed for Petrus Abraham Karsten Snr on 1 September 2014
03 Mar 2015 CH01 Director's details changed for Mr David John Haresign on 1 September 2014