SILVER AURA LTD
Status | DISSOLVED |
Company No. | 09077028 |
Category | Private Limited Company |
Incorporated | 09 Jun 2014 |
Age | 9 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 2 months, 9 days |
SUMMARY
SILVER AURA LTD is an dissolved private limited company with number 09077028. It was incorporated 9 years, 10 months, 28 days ago, on 09 June 2014 and it was dissolved 2 months, 9 days ago, on 27 February 2024. The company address is 4 Sudley Road, Bognor Regis, PO21 1EU, West Sussex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-09
Officer name: Julie Ann Mccormack
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-14
Officer name: Mrs Julie Ann Mccormick
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Mccormick
Appointment date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Robert John Todd
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
Old address: 22 Carew Road Thornton Heath CR7 7RE England
New address: 4 Sudley Road Bognor Regis West Sussex PO21 1EU
Documents
Incorporation company
Date: 09 Jun 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
31 UPPER VILLAGE ROAD,SUNNINGHILL,SL5 7AJ
Number: | 06469066 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008598 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FIRST FLOOR GLOBAL HOUSE,LONDON,N12 8NP
Number: | 06712473 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESTYLE DEVELOPMENTS LIMITED
LAWLEY HOUSE,COLCHESTER,CO3 3DG
Number: | 02145236 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
797A ROMFORD ROAD,LONDON,E12 5AN
Number: | 09579165 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN VIEW PROPERTIES GROUP LIMITED
GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 04944203 |
Status: | LIQUIDATION |
Category: | Private Limited Company |