MUNITECH LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
03/02/253 February 2025 | Confirmation statement made on 2025-01-18 with updates |
19/12/2419 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
11/12/2411 December 2024 | Notification of Sara Cole as a person with significant control on 2024-12-01 |
11/12/2411 December 2024 | Cessation of Colco Holdings Limited as a person with significant control on 2024-12-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
28/11/2228 November 2022 | Appointment of Ms Sara Cole as a director on 2022-11-18 |
04/11/224 November 2022 | Registered office address changed from 49 Cooden Sea Road 49 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL United Kingdom to Unit 35, Mountney Bridge Industrial Estate Eastbourne Road Westham East Sussex BN24 5NJ on 2022-11-04 |
04/11/224 November 2022 | Termination of appointment of Ronald Walter Cole as a director on 2022-10-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
24/12/2124 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 150 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND |
24/05/1924 May 2019 | DIRECTOR APPOINTED MR RONALD WALTER COLE |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SARA COLE |
17/05/1917 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARA-JANE COLE / 02/02/2018 |
26/01/1826 January 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company