AURORA (SC) LIMITED
Status | DISSOLVED |
Company No. | 06343805 |
Category | Private Limited Company |
Incorporated | 15 Aug 2007 |
Age | 16 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 2 months, 18 days |
SUMMARY
AURORA (SC) LIMITED is an dissolved private limited company with number 06343805. It was incorporated 16 years, 8 months, 10 days ago, on 15 August 2007 and it was dissolved 1 year, 2 months, 18 days ago, on 07 February 2023. The company address is 6 Little Burrow, Welwyn Garden City, AL7 4SW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aurora Company Secretarial Services Limited
Termination date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Appoint corporate secretary company with name date
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-08-13
Officer name: Aurora Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-13
Officer name: Emily Louise Seiorse
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: 16 Alban Park Hatfield Road St Albans Hertfordshire AL4 0JJ
New address: 6 Little Burrow Welwyn Garden City AL7 4SW
Change date: 2017-08-07
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Appoint person secretary company with name date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Emily Louise Seiorse
Appointment date: 2016-04-29
Documents
Termination secretary company with name termination date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muiris O'connell
Termination date: 2016-04-29
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type small
Date: 08 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Wallace
Documents
Accounts with accounts type small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Kevin Ronald Bell
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jean Wallace
Documents
Change person secretary company with change date
Date: 24 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Muiris O'connell
Documents
Accounts with accounts type small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 15/08/2008 from 16 alban park, hatfield st albans hertfordshire AL4 0JJ
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / muiris o'connell / 01/01/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jean wallace
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/08/07-21/08/07 £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/08 to 31/12/07
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
21 BLYTHSWOOD SQUARE,GLASGOW,G2 4BL
Number: | SC384486 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KHARTOUM ROAD,ILFORD,IG1 2NP
Number: | 09268302 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 HATCHETT STREET,BIRMINGHAM,B19 3NX
Number: | 08516300 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BAGDALE,WHITBY,YO21 1QL
Number: | 11397764 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,PETWORTH,GU28 0AS
Number: | 00979002 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 00976724 |
Status: | ACTIVE |
Category: | Private Limited Company |