Advanced company searchLink opens in new window

AURORA CINEMA LIMITED

Company number 04779767

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)
04 Oct 2016 MR01 Registration of charge 047797670016, created on 28 September 2016
13 Jun 2016 AA Accounts for a dormant company made up to 26 November 2015
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,150,002
07 Sep 2015 CH01 Director's details changed for Mr Alan Ewart Mcnair on 5 September 2015
20 Aug 2015 AA Accounts for a dormant company made up to 27 November 2014
23 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,150,002
27 May 2015 CH01 Director's details changed for Mr Stephen Jeremy Knibbs on 7 May 2015
29 Aug 2014 TM02 Termination of appointment of Anne Whalley as a secretary on 29 August 2014
13 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,150,002
03 Jun 2014 AA Full accounts made up to 28 November 2013
06 Sep 2013 MR04 Satisfaction of charge 13 in full
14 Aug 2013 MR01 Registration of charge 047797670014
14 Aug 2013 MR01 Registration of charge 047797670015
31 May 2013 AA Full accounts made up to 29 November 2012
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
29 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
27 Mar 2012 AA Full accounts made up to 24 November 2011
17 Feb 2012 AD03 Register(s) moved to registered inspection location
04 Oct 2011 AD02 Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
14 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
17 Feb 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
28 Jan 2011 AA Full accounts made up to 25 November 2010
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 13