AURIA@WIMPOLE STREET LTD

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex, United Kingdom
StatusLIQUIDATION
Company No.07990712
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

AURIA@WIMPOLE STREET LTD is an liquidation private limited company with number 07990712. It was incorporated 12 years, 2 months, 7 days ago, on 14 March 2012. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex, United Kingdom.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 20 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Feb 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom

Change date: 2023-09-26

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

New address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW

Change date: 2023-09-20

Old address: C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Old address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Change date: 2023-09-19

New address: C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-19

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Old address: 82 st John Street London EC1M 4JN United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Finlay Hall

Notification date: 2023-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-14

Psc name: Auria Accountancy Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Finlay Hall

Appointment date: 2023-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-14

Officer name: Spencer John Hall

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Auria Accountancy Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2023

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-15

Officer name: Wimpole Street Enterprises Ltd

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer John Hall

Change date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Old address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom

Change date: 2023-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Roy Bryon Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Bryon Davis

Change date: 2019-05-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-03

Officer name: Wimpole Street Enterprises Ltd

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer John Hall

Change date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Auria Accountancy Limited

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 4 Wimpole Street London Greater London W1G 9SH

Old address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom

Change date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: 4 Wimpole Street London Greater London W1G 9SH

Change date: 2019-02-08

Old address: 9 Wimpole Street London W1G 9SR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Bryon Davis

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD INTUITY LTD

JOHN DE MIERRE HOUSE,HAYWARDS HEATH,RH16 1UA

Number:10246350
Status:ACTIVE
Category:Private Limited Company

COPPICE PRIMARY PARTNERSHIP

LOOSE PRIMARY SCHOOL,MAIDSTONE,ME15 9UW

Number:11442865
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IONIC PLAN & DESIGN LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:04788439
Status:ACTIVE
Category:Private Limited Company

NLG CONSULTING LIMITED

15A WALM LANE,LONDON,NW2 5SJ

Number:10920101
Status:ACTIVE
Category:Private Limited Company

QUAL SERVE GAS AND HEATING SERVICES LTD

164 CHURCH LANE,KINGSBURY,NW9 8SP

Number:11931630
Status:ACTIVE
Category:Private Limited Company

SKYHILL LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07606380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source