Advanced company searchLink opens in new window

MUNIO CAPITAL LIMITED

Company number 09696045

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 TM02 Termination of appointment of Accounting Worx Secretaries Limited as a secretary on 30 September 2019
22 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2018
09 Oct 2019 PSC07 Cessation of Henry Richard Wallace Shaw as a person with significant control on 1 May 2019
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 PSC01 Notification of Henry Richard Wallace Shaw as a person with significant control on 1 May 2019
04 Jun 2019 DS02 Withdraw the company strike off application
25 Apr 2019 PSC07 Cessation of James Williams-Ward as a person with significant control on 10 January 2018
08 Mar 2019 AUD Auditor's resignation
20 Feb 2019 AA Total exemption full accounts made up to 31 July 2017
06 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AD01 Registered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP England to PO Box RG5 3JP 61/63 Crockhamwell Road Woodley Reading RG5 3JP on 26 September 2017
13 Sep 2017 TM01 Termination of appointment of James Williams-Ward as a director on 13 September 2017
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
29 Apr 2017 AD01 Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to 61/63 Crockhamwell Road Woodley Reading RG5 3JP on 29 April 2017
26 Apr 2017 AA Accounts for a small company made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates