Advanced company searchLink opens in new window

AURORA LETTINGS LTD

Company number 13118300

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
27 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
25 Dec 2023 CH01 Director's details changed for Mr Dhanoj Maramkannayath Sasuralal on 23 December 2023
25 Dec 2023 PSC04 Change of details for Mr Dhanoj Maramkannayath Sasuralal as a person with significant control on 23 December 2023
25 Dec 2023 AD01 Registered office address changed from Suite 328 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to 12B Victory Road Mews London SW19 1HA on 25 December 2023
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
02 May 2022 AA Total exemption full accounts made up to 31 January 2022
16 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
16 Jan 2022 AP01 Appointment of Mr Dhanoj Maramkannayath Sasuralal as a director on 10 January 2022
16 Jan 2022 PSC07 Cessation of Thomson Xavier Choothamparambil as a person with significant control on 10 January 2022
11 Jan 2022 TM01 Termination of appointment of Thomson Xavier as a director on 10 January 2022
11 Jan 2022 PSC01 Notification of Dhanoj Maramkannayath Sasuralal as a person with significant control on 10 January 2022
18 Nov 2021 CH01 Director's details changed for Mr Thomson Xavier Choothamparambil on 6 October 2021
13 Jul 2021 PSC04 Change of details for Mr Thomson Xavier Choothamparambil as a person with significant control on 12 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Thomson Xavier Choothamparambil on 12 July 2021
13 Jul 2021 PSC04 Change of details for Mr Thomson Xavier Choothamparambil as a person with significant control on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from Suite 328 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to Suite 328 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from Suite 328 B, 63-66 Hatton Garden Holborn London EC1N 8LE United Kingdom to Suite 328 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 12 July 2021
03 Jun 2021 PSC01 Notification of Thomson Xavier Choothamparambil as a person with significant control on 3 June 2021
03 Jun 2021 PSC07 Cessation of Thomson Xavier as a person with significant control on 3 June 2021
28 May 2021 TM01 Termination of appointment of Thomson Xavier as a director on 17 May 2021
28 May 2021 TM01 Termination of appointment of Dhanoj Maramkannayath Sasuralal as a director on 28 May 2021