- Company Overview for MILFORD CORPORATE FINANCE LIMITED (07471359)
- Filing history for MILFORD CORPORATE FINANCE LIMITED (07471359)
- People for MILFORD CORPORATE FINANCE LIMITED (07471359)
- More for MILFORD CORPORATE FINANCE LIMITED (07471359)
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) |
---|---|---|---|
23 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 May 2015 | AD01 | Registered office address changed from 199 Strand London London London WC2R 1DJ to 200 Strand London WC2R 1DJ on 15 May 2015 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-05-05
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Daniel Gerard O'connell on 1 July 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
13 Jun 2011 | CERTNM |
Company name changed strand corporate finance LIMITED\certificate issued on 13/06/11
|
|
23 May 2011 | CONNOT | Change of name notice | |
16 Dec 2010 | NEWINC | Incorporation |