- Company Overview for MUNIO LIMITED (08590024)
- Filing history for MUNIO LIMITED (08590024)
- People for MUNIO LIMITED (08590024)
- More for MUNIO LIMITED (08590024)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2019 | PSC01 | Notification of James Victor Mitchell as a person with significant control on 1 January 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Mar 2018 | AD01 | Registered office address changed from Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD to 40 Collett Close Hedge End Southampton SO30 2RR on 29 March 2018 | |
19 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
29 Mar 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
15 Sep 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD on 17 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 11 November 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
08 Jul 2013 | AP01 | Appointment of Mr James Victor Mitchell as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
28 Jun 2013 | NEWINC |
Incorporation
|