Advanced company searchLink opens in new window

AURORA EUROPE GENERAL PARTNER LIMITED

Company number 05701863

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2022 DS01 Application to strike the company off the register
13 Jul 2022 AA Accounts for a dormant company made up to 15 June 2022
13 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jul 2022 AA01 Previous accounting period shortened from 31 December 2022 to 15 June 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
25 Nov 2020 CH01 Director's details changed for Mr Peter Alexander O'gorman on 23 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Richard William Cooper on 23 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Christopher St John David Cooper on 23 November 2020
25 Nov 2020 AD01 Registered office address changed from C/O Dtz Investors Capital House 85 King William Street London EC4N 7BL England to C/O Dtz Investors 125 Old Broad Street London EC2N 1AR on 25 November 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
01 Apr 2020 PSC05 Change of details for Dtz Investors Limited as a person with significant control on 17 January 2020
16 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Nov 2019 CH01 Director's details changed for Mr Peter Alexander O'gorman on 30 October 2019
05 Nov 2019 CH01 Director's details changed for Mr Richard William Cooper on 30 October 2019
05 Nov 2019 CH01 Director's details changed for Mr Christopher St John David Cooper on 30 October 2019
30 Oct 2019 AD01 Registered office address changed from 125 Old Broad Street London EC2N 1AR to C/O Dtz Investors Capital House 85 King William Street London EC4N 7BL on 30 October 2019
01 Oct 2019 PSC04 Change of details for Mr Richard William Cooper as a person with significant control on 3 August 2019
01 Oct 2019 CH01 Director's details changed for Mr Richard William Cooper on 3 August 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018