Advanced company searchLink opens in new window

AURAJOKI EUROPE LIMITED

Company number 07838968

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 Apr 2019 AA Full accounts made up to 30 June 2018
02 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2017
  • GBP 67,211,192.44
03 Dec 2018 TM01 Termination of appointment of Tony Deakin as a director on 1 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
12 Sep 2018 AD01 Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018
10 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
10 May 2018 TM02 Termination of appointment of Lorna Biondi as a secretary on 30 April 2018
13 Mar 2018 PSC02 Notification of Aurajoki Holdings Uk Limited as a person with significant control on 27 February 2018
13 Mar 2018 PSC07 Cessation of Dollar Financial Uk Limited as a person with significant control on 27 February 2018
12 Mar 2018 AA Full accounts made up to 30 June 2017
12 Mar 2018 MR05 All of the property or undertaking has been released from charge 078389680001
09 Mar 2018 AP01 Appointment of Mr Justin Staadecker as a director on 27 February 2018
09 Mar 2018 AP01 Appointment of Mr Tony Deakin as a director on 27 February 2018
06 Mar 2018 AP01 Appointment of Mr Jonathan Ashley as a director on 27 February 2018
05 Mar 2018 TM01 Termination of appointment of Zitah Mcmillan-Ward as a director on 27 February 2018
05 Mar 2018 TM01 Termination of appointment of Kevin Kaye as a director on 27 February 2018
05 Mar 2018 TM01 Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 078389680002
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 078389680003
28 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2017
  • GBP 67,063,560.07
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 67,063,560.07
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2017 and 02/04/2019.
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 67,063,560.06
29 Aug 2017 SH02 Sub-division of shares on 30 June 2017
29 Aug 2017 SH14 Redenomination of shares. Statement of capital 30 June 2017
  • GBP 92,583,288