AURORA ANODIZING SOLUTIONS LTD

C/O Valentine And Co Glade House C/O Valentine And Co Glade House, London, EC4V 5EF
StatusDISSOLVED
Company No.08978593
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution12 Apr 2021
Years3 years, 1 month, 9 days

SUMMARY

AURORA ANODIZING SOLUTIONS LTD is an dissolved private limited company with number 08978593. It was incorporated 10 years, 1 month, 17 days ago, on 04 April 2014 and it was dissolved 3 years, 1 month, 9 days ago, on 12 April 2021. The company address is C/O Valentine And Co Glade House C/O Valentine And Co Glade House, London, EC4V 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2020

Action Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2018

Action Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Change date: 2018-05-03

New address: C/O Valentine and Co Glade House 52-54 Carter Lane London EC4V 5EF

Old address: C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: Unit 20 Blackwater Way Aldershot GU12 4DP England

Change date: 2017-11-23

New address: C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: Unit 20 Blackwater Way Aldershot GU12 4DP

Change date: 2017-04-07

Old address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 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: 12 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Barrington Montgomery

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 FACILITIES LTD

2 WHICKHAM LODGE,NEWCASTLE UPON TYNE,NE16 4HH

Number:07416619
Status:ACTIVE
Category:Private Limited Company

AJENSEN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09312226
Status:ACTIVE
Category:Private Limited Company

HVAC TECHNICAL LIMITED

11 TOWER COURT,BOLTON,BL7 0FA

Number:11264589
Status:ACTIVE
Category:Private Limited Company

J.W. FILSHILL INTERNATIONAL LIMITED

C/O J.W. FILSHILL LIMITED AINSLIE AVENUE,GLASGOW,G52 4HE

Number:SC474265
Status:ACTIVE
Category:Private Limited Company

RAMEN HQ LTD

142-144 DALKEITH ROAD,EDINBURGH,EH16 5HG

Number:SC625595
Status:ACTIVE
Category:Private Limited Company

STIDRAT ASSOCIATES LIMITED

SUTHERLAND HOUSE, 1759 LONDON,ESSEX,SS9 2RZ

Number:05110522
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