Advanced company searchLink opens in new window

AURASMA LIMITED

Company number 07873965

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
14 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
20 Jun 2018 SH20 Statement by Directors
20 Jun 2018 SH19 Statement of capital on 20 June 2018
  • GBP 3
20 Jun 2018 CAP-SS Solvency Statement dated 19/06/18
20 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/06/2018
13 Apr 2018 AA Full accounts made up to 31 October 2017
19 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
14 Dec 2017 TM01 Termination of appointment of George Walter Brasher as a director on 24 April 2017
14 Dec 2017 AP01 Appointment of Mr Peter Yennadhiou as a director on 24 April 2017
14 Dec 2017 TM02 Termination of appointment of Merav Ben-Touval as a secretary on 21 August 2017
11 Jul 2017 AA Full accounts made up to 31 October 2016
16 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
23 Nov 2016 AA Full accounts made up to 31 October 2015
14 Nov 2016 AD03 Register(s) moved to registered inspection location Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH
14 Nov 2016 AD02 Register inspection address has been changed to Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
22 Dec 2015 AD02 Register inspection address has been changed from C/O C/O Hewlett-Packard Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN United Kingdom to C/O Hp Inc Uk Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN
22 Dec 2015 AD01 Registered office address changed from C/O C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell Berkshire RG12 1HN England to C/O C/O Hp Inc Uk Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN on 22 December 2015
14 Nov 2015 AA Full accounts made up to 31 October 2014
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 3
06 Jul 2015 AP01 Appointment of George Walter Brasher as a director on 2 July 2015
06 Jul 2015 AD01 Registered office address changed from Autonomy House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ to C/O C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell Berkshire RG12 1HN on 6 July 2015