AURORA VEHICLE SERVICES LTD
Status | DISSOLVED |
Company No. | 09199664 |
Category | Private Limited Company |
Incorporated | 02 Sep 2014 |
Age | 9 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
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
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
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
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
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 06 Jan 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 04 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 21 Dec 2016
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CHELTENHAM FILM STUDIOS, ARLE,CHELTENHAM,GL51 6PN
Number: | 05081180 |
Status: | ACTIVE |
Category: | Private Limited Company |
GES SILVERSTONE DRIVE,COVENTRY,CV6 6PA
Number: | 02685312 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BETA TERRACE,IPSWICH,IP3 9FE
Number: | 11054384 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 07170191 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |