Advanced company searchLink opens in new window

AURA TRAINING LIMITED

Company number 02731071

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2018 DS01 Application to strike the company off the register
12 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
07 Dec 2017 AA01 Previous accounting period extended from 31 July 2017 to 31 October 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Oct 2015 AD01 Registered office address changed from C/O Newmarket Suite 18 Centrix House Keys Business Village Keys Park Road, Hednesford Cannock Staffordshire WS12 2HA to 29 Mortimer Road Buntingsdale Market Drayton Shropshire TF9 2EP on 2 October 2015
09 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 751
23 Mar 2015 TM01 Termination of appointment of Alan Thomas Whitehouse as a director on 20 March 2015
21 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
09 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 751
04 Apr 2014 TM01 Termination of appointment of Keith Gilham as a director
04 Apr 2014 TM02 Termination of appointment of Anthony Childs as a secretary
04 Apr 2014 TM01 Termination of appointment of Anthony Childs as a director
21 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
18 Sep 2012 AD01 Registered office address changed from Epsom Suite 11 Centrix House Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England on 18 September 2012
14 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from C/O Epsom, Unit 11 Centrix House Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA United Kingdom on 14 August 2012
17 Apr 2012 AP01 Appointment of Mr Alan Thomas Whitehouse as a director
10 Oct 2011 AD01 Registered office address changed from the Manse 252 Walsall Road Cannock Staffordshire WS11 0JL on 10 October 2011