- Company Overview for AURORA SUSTAINABILITY LTD (SC529503)
- Filing history for AURORA SUSTAINABILITY LTD (SC529503)
- People for AURORA SUSTAINABILITY LTD (SC529503)
- More for AURORA SUSTAINABILITY LTD (SC529503)
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) |
---|---|---|---|
10 Jan 2023 | TM01 | Termination of appointment of Isabella Guerrini as a director on 22 November 2022 | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2022 | TM01 | Termination of appointment of Iain Norman Reid Findlay as a director on 15 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Iain Norman Reid Findlay as a person with significant control on 15 February 2022 | |
23 Aug 2021 | AD01 | Registered office address changed from Horizon Scotland Forres Enterprise Park Forres IV36 2AB Scotland to 8 Burgie Lodge Farm Cottages Forres Moray IV36 2QU on 23 August 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
01 Apr 2021 | PSC04 | Change of details for Dr Isabella Guerrini as a person with significant control on 1 January 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Iain Norman Reid Findlay as a person with significant control on 1 January 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Dr Isabella Guerrini on 1 January 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Iain Norman Reid Findlay on 1 January 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Iain Norman Reid Findlay as a person with significant control on 1 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Dr Isabella Guerrini as a person with significant control on 1 March 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 8 Horizon Scotland Enterprise Park Forres Moray IV36 2AB Scotland to Horizon Scotland Forres Enterprise Park Forres IV36 2AB on 30 April 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 8 8 Burgie Farm Cottage Forres IV36 2QU Scotland to 8 Horizon Scotland Enterprise Park Forres Moray IV36 2AB on 27 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
16 Dec 2019 | AD01 | Registered office address changed from Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland to 8 8 Burgie Farm Cottage Forres IV36 2QU on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 139B High Street Forres Moray IV36 1DX Scotland to Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB on 16 December 2019 | |
01 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Oct 2019 | PSC04 | Change of details for Dr Isabella Guerrini as a person with significant control on 30 October 2019 |