Advanced company searchLink opens in new window

MILDORF CAPITAL LTD.

Company number 05582335

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
13 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 July 2010
22 Feb 2010 AA Total exemption full accounts made up to 31 October 2009
21 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
27 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2 8; Street was: the colonnade, now: oxford road; Area was: milltown, now: ranelagh
12 Feb 2009 AA Total exemption full accounts made up to 31 October 2008
23 Dec 2008 288a Director appointed juri vitman
06 Nov 2008 363a Return made up to 04/10/08; full list of members
18 Dec 2007 363a Return made up to 04/10/07; full list of members
30 Nov 2007 AA Total exemption full accounts made up to 31 October 2007
16 Jun 2007 AA Total exemption full accounts made up to 31 October 2006
13 Oct 2006 363a Return made up to 04/10/06; full list of members
12 Dec 2005 288a New secretary appointed
12 Dec 2005 288a New director appointed
25 Oct 2005 288b Secretary resigned;director resigned
25 Oct 2005 288b Director resigned
04 Oct 2005 NEWINC Incorporation