Advanced company searchLink opens in new window

MUNIO LIMITED

Company number 08590024

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28