Advanced company searchLink opens in new window

AUREOLE HOLDINGS LIMITED

Company number 06536567

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 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2010 DS01 Application to strike the company off the register
14 Apr 2009 363a Return made up to 17/03/09; full list of members
14 Apr 2009 288c Director's Change of Particulars / ian hunter / 16/03/2009 / HouseName/Number was: 4, now: 15; Street was: trinity close, now: rue salnier; Post Town was: cambridge, now: 16100 cognac; Region was: haslingfield, now: ; Post Code was: CB3 7LS, now: ; Country was: , now: france
14 Apr 2009 288c Director's Change of Particulars / daniel gillott / 16/03/2009 / Street was: rue paul gernais, now: rue paul gervais
14 Apr 2009 288b Appointment Terminated Secretary john bailey
24 Feb 2009 287 Registered office changed on 24/02/2009 from mta corporate solicitors LLP 5 breams buildings london EC4A 1DY
20 Oct 2008 287 Registered office changed on 20/10/2008 from 17 hanover square london W1S 1HU
30 Apr 2008 288a Secretary appointed john christopher leeksma bailey
30 Apr 2008 288a Director appointed ulrik de bo
30 Apr 2008 288a Director appointed ian hunter
30 Apr 2008 288a Director appointed daniel gillott
30 Apr 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
30 Apr 2008 288b Appointment Terminated Director waterlow nominees LIMITED
17 Mar 2008 NEWINC Incorporation