AURA PLAY LIMITED
Status | DISSOLVED |
Company No. | 04828037 |
Category | Private Limited Company |
Incorporated | 10 Jul 2003 |
Age | 20 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2012 |
Years | 12 years, 4 months, 25 days |
SUMMARY
AURA PLAY LIMITED is an dissolved private limited company with number 04828037. It was incorporated 20 years, 10 months, 26 days ago, on 10 July 2003 and it was dissolved 12 years, 4 months, 25 days ago, on 11 January 2012. The company address is 8 Salisbury Square, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2011
Action Date: 21 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-21
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-07
Old address: Grant Way Isleworth Middlesex TW7 5QD
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Jon Taylor
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Joseph Gormley
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Darroch
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Griffith
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Accounts with accounts type full
Date: 21 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type full
Date: 29 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type full
Date: 05 Jan 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew john griffith
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director james murdoch
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer
Documents
Legacy
Date: 28 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/06/07
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Resolution
Date: 09 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/06/07
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 13/09/06 from: c/o adema associates highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 13 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 26/10/04 from: c/o the regents group 35-37 grosvenor gardens house suite 72-76 grosvenor gardens london SW1W 0BS
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 15 Dec 2003
Category: Capital
Type: 122
Description: S-div 22/09/03
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 07/08/03 from: c/o the regents group 6 dancastle court arcadia avenue london
Documents
Some Companies
25-29 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DQ
Number: | 08759684 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC584943 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,UPPER NORWOOD,SE19 3RW
Number: | 09766494 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LONGMARSH LANE,LONDON,SE28 0LS
Number: | 11243375 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRY LEGAL & ACCOUNTANCY CORPORATION LTD
44 SALISBURY CLOSE,SCUNTHORPE,DN17 1PZ
Number: | 10869241 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 WOOLWICH ROAD,GREENWICH,SE10 0LE
Number: | 09600646 |
Status: | ACTIVE |
Category: | Private Limited Company |