Advanced company searchLink opens in new window

AUROCH LIMITED

Company number 08455929

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 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 TM01 Termination of appointment of Eric Chapuis as a director on 4 November 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jun 2016 AP01 Appointment of Eric Chapuis as a director on 1 June 2016
31 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 TM01 Termination of appointment of Quentin Philippe De Bournonville as a director on 22 June 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 MA Memorandum and Articles of Association
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Dec 2014 AP01 Appointment of Quentin Phillippe De Bournonville as a director on 4 November 2014
17 Nov 2014 AD01 Registered office address changed from 65 Regents Park Road Primrose Hill Camden London NW1 8XD to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 17 November 2014
05 Sep 2014 AD01 Registered office address changed from Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB to 65 Regents Park Road Primrose Hill Camden London NW1 8XD on 5 September 2014
19 Aug 2014 AR01 Annual return made up to 18 April 2014
Statement of capital on 2014-08-19
  • GBP 100
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 TM01 Termination of appointment of Veronica Denton as a director
28 May 2014 AP01 Appointment of Jack Cathal Oshea as a director
21 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted