Advanced company searchLink opens in new window

AURORA INTIMATES LIMITED

Company number 06822196

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2012 DS01 Application to strike the company off the register
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Dec 2011 AA Full accounts made up to 28 February 2011
20 Apr 2011 AR01 Annual return made up to 17 March 2011
Statement of capital on 2011-04-20
  • GBP 1
01 Apr 2011 AA01 Previous accounting period extended from 31 January 2011 to 28 February 2011
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Aug 2010 AA Full accounts made up to 30 January 2010
22 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
22 Mar 2010 AD02 Register inspection address has been changed
24 Jul 2009 CERTNM Company name changed aurora specialty brands propco LIMITED\certificate issued on 24/07/09
18 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities/agreements 02/03/2009
12 Mar 2009 288b Appointment Terminated Director james truscott
12 Mar 2009 288b Appointment Terminated Director heatons directors LIMITED
12 Mar 2009 288a Director appointed mike shearwood
12 Mar 2009 288a Director appointed richard glanville
12 Mar 2009 288a Director appointed margaret eve lustman
12 Mar 2009 288a Director appointed derek john lovelock
11 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Mar 2009 MA Memorandum and Articles of Association
25 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/01/2010