- Company Overview for AURINIAJAYCE LTD (12911951)
- Filing history for AURINIAJAYCE LTD (12911951)
- People for AURINIAJAYCE LTD (12911951)
- More for AURINIAJAYCE LTD (12911951)
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) |
---|---|---|---|
27 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | AD01 | Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 1 November 2022 | |
11 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
17 Dec 2021 | AD01 | Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to 3 Ash Walk Chadderton Oldham OL9 0JP on 17 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 17 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
27 May 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 5 April 2021 | |
21 Dec 2020 | PSC07 | Cessation of Saira Shariff as a person with significant control on 20 October 2020 | |
18 Dec 2020 | PSC01 | Notification of Cecille Coronel as a person with significant control on 20 October 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Saira Shariff as a director on 20 October 2020 | |
27 Nov 2020 | AP01 | Appointment of Mrs Cecille Coronel as a director on 20 October 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 11 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 26 Sandown Road London SE25 4XE England to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 10 November 2020 | |
29 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-29
|