Advanced company searchLink opens in new window

MILOFT LTD

Company number SC349529

Filter by category

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
25 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
10 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
24 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
18 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
22 Jul 2010 AA Accounts for a dormant company made up to 30 April 2009
09 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
09 Oct 2009 CH04 Secretary's details changed for Dm Company Services Ltd on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Declan Thompson on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Alexander Peter Morrison on 9 October 2009
23 Jan 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2009 288a Director appointed declan thompson
23 Jan 2009 288a Director appointed alexander peter morrison
23 Jan 2009 225 Accounting reference date shortened from 31/10/2009 to 30/04/2009
23 Jan 2009 288b Appointment Terminated Director ewan gilchrist
08 Jan 2009 CERTNM Company name changed dmws 887 LIMITED\certificate issued on 09/01/09
03 Oct 2008 NEWINC Incorporation