AURORA VEHICLE SERVICES LTD

Unit 1, Lysander Court Unit 1, Lysander Court, Barnet, EN5 1PN, Hertfordshire, England
StatusDISSOLVED
Company No.09199664
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

AURORA VEHICLE SERVICES LTD is an dissolved private limited company with number 09199664. It was incorporated 9 years, 8 months, 27 days ago, on 02 September 2014 and it was dissolved 3 years, 1 month, 30 days ago, on 30 March 2021. The company address is Unit 1, Lysander Court Unit 1, Lysander Court, Barnet, EN5 1PN, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Vincent Gardiner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Marjaneh Rafati

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Sep 2017

Action Date: 30 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: 18 Truro Road London Haringay N22 8EL England

Change date: 2016-09-20

New address: Unit 1, Lysander Court Station Road Barnet Hertfordshire EN5 1PN

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Amanda Jane Milone

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Milone

Termination date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Vincent Gardiner

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Paul Milone

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kolawole Oladapo Adesina

Change date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marjaneh Rafati

Change date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: 18 Truro Road London Haringay N22 8EL

Old address: 149 Station Road Edgeware Middlesex HA8 7JS

Change date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Milone

Appointment date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marjaneh Mahsan Rafati

Change date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Miss Marjaneh Mahsan Rafati

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Adetayo Araoye

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2015

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marjaneh Mahsan Rafati

Termination date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward George Robinson

Termination date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Thomas John Mitchell

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Mrs Marjaneh Rafati

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marjaneh Rafati

Change date: 2015-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

New address: 149 Station Road Edgeware Middlesex HA8 7JS

Old address: 149 Station Road Edgeware Middlesex N22 8EL England

Change date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Mrs Marjaneh Rafati

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Old address: 18 Truro Road Bounds Green London Haringay N22 8EL England

New address: 149 Station Road Edgeware Middlesex N22 8EL

Change date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Adetayo Araoye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

New address: 18 Truro Road Bounds Green London Haringay N22 8EL

Old address: , 18 Truro Road Bounds Green, London, Haringay, N22 8EL, England

Change date: 2014-10-06

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION IMAGE PRODUCTIONS LTD

CHELTENHAM FILM STUDIOS, ARLE,CHELTENHAM,GL51 6PN

Number:05081180
Status:ACTIVE
Category:Private Limited Company

N200 LIMITED

GES SILVERSTONE DRIVE,COVENTRY,CV6 6PA

Number:02685312
Status:ACTIVE
Category:Private Limited Company

OCALA HEALTHCARE LIMITED

11 BETA TERRACE,IPSWICH,IP3 9FE

Number:11054384
Status:ACTIVE
Category:Private Limited Company

REZOLVE SOLUTIONS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:07170191
Status:ACTIVE
Category:Private Limited Company

SUITE HOSPITALITY LIMITED

MAKENEY HALL HOTEL MAKENEY,BELPER,DE56 0RS

Number:08799618
Status:ACTIVE
Category:Private Limited Company

THOMSON COMPOSITE SOLUTIONS LIMITED

3 NURSERY VIEW,OXON,SN7 8SJ

Number:05471300
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