Advanced company searchLink opens in new window

AURORA PROPCO 1 LIMITED

Company number 02140182

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 May 2019 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 July 2018
25 Sep 2017 AD03 Register(s) moved to registered inspection location 11 2nd Floor 11 Old Jewry London EC2R 8DU
25 Sep 2017 AD02 Register inspection address has been changed to 11 2nd Floor 11 Old Jewry London EC2R 8DU
26 Jul 2017 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 26 July 2017
22 Jul 2017 LIQ01 Declaration of solvency
22 Jul 2017 600 Appointment of a voluntary liquidator
22 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-12
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Apr 2017 AP01 Appointment of Mr Timothy Luke Trott as a director on 1 April 2017
10 Apr 2017 TM01 Termination of appointment of Roland Mark Deller as a director on 1 April 2017
16 Jan 2017 CH04 Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
16 Jan 2017 MR04 Satisfaction of charge 021401820017 in full
16 Jan 2017 MR04 Satisfaction of charge 021401820018 in full
28 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
06 Jul 2016 TM01 Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 15,474,015
13 Apr 2016 CH01 Director's details changed for Mr Roland Mark Deller on 1 April 2015
16 Feb 2016 AA Full accounts made up to 31 December 2014
08 Dec 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 27/05/2015 as it was not properly delivered
19 Nov 2015 AD04 Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU
19 Nov 2015 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU
27 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15,474,015
  • ANNOTATION Replaced a Replacement AR01 is registered on 08/12/2015
30 Apr 2015 AP04 Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015