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)
14 Aug 2017 SH08 Change of share class name or designation
14 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
10 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 SH10 Particulars of variation of rights attached to shares
02 May 2017 AA Full accounts made up to 30 June 2016
15 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
05 Sep 2016 MR01 Registration of charge 078389680003, created on 19 August 2016
08 Jul 2016 TM01 Termination of appointment of Eric George Erickson as a director on 8 July 2016
01 Jul 2016 AP01 Appointment of Mr Scott Cohen as a director on 27 June 2016
20 Jun 2016 TM01 Termination of appointment of Mark Lee Prior as a director on 20 June 2016
11 May 2016 AD01 Registered office address changed from Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 11 May 2016
09 May 2016 AA Full accounts made up to 30 June 2015
04 May 2016 AP01 Appointment of Ms Zitah Mcmillan-Ward as a director on 3 May 2016
27 Apr 2016 CH01 Director's details changed for Mr Eric George Erickson on 25 April 2016
27 Apr 2016 CH01 Director's details changed for Mr Eric George Erickson on 25 April 2016
22 Jan 2016 AUD Auditor's resignation
04 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • CAD 62,243,239
  • GBP 30,340,049
08 Jul 2015 TM01 Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015
07 May 2015 AA Full accounts made up to 30 June 2014
27 Apr 2015 TM01 Termination of appointment of Piero Fileccia as a director on 10 April 2015
01 Apr 2015 AP01 Appointment of Mr Kevin Kaye as a director on 1 April 2015
27 Mar 2015 AP03 Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
10 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
10 Feb 2015 TM02 Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015