AUROR LTD
Status | ACTIVE |
Company No. | 10384194 |
Category | Private Limited Company |
Incorporated | 19 Sep 2016 |
Age | 7 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AUROR LTD is an active private limited company with number 10384194. It was incorporated 7 years, 8 months, 12 days ago, on 19 September 2016. The company address is Unit 10 3 Canal Road, Gravesend, DA12 2RS, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Davit Beridze
Cessation date: 2023-04-18
Documents
Notice of removal of a director
Date: 25 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-18
Officer name: Mr Michael Strickland Chaldecott
Documents
Gazette filings brought up to date
Date: 25 Apr 2023
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 23 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-04-18
Psc name: Saint-Gobain Construction Products Uk Limited
Documents
Capital allotment shares
Date: 23 Apr 2023
Action Date: 17 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-17
Capital : 500,000 GBP
Documents
Confirmation statement with updates
Date: 23 Apr 2023
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 19 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kaspars Ivanovs
Cessation date: 2021-09-19
Documents
Termination director company with name termination date
Date: 26 Sep 2022
Action Date: 19 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-19
Officer name: Kaspars Ivanovs
Documents
Notification of a person with significant control
Date: 26 Sep 2022
Action Date: 19 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-19
Psc name: Davit Beridze
Documents
Appoint person director company with name date
Date: 26 Sep 2022
Action Date: 19 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Davit Beridze
Appointment date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 04 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Notification of a person with significant control
Date: 23 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kaspars Ivanovs
Notification date: 2020-09-04
Documents
Cessation of a person with significant control
Date: 23 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gulam Jakubicka
Cessation date: 2020-09-04
Documents
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-04
Officer name: Gulam Jakubicka
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-04
Officer name: Mr Kaspars Ivanovs
Documents
Confirmation statement with no updates
Date: 16 Nov 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 25 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Notification of a person with significant control
Date: 18 Jan 2019
Action Date: 19 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-19
Psc name: Gulam Jakubicka
Documents
Withdrawal of a person with significant control statement
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 13 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-11
Officer name: Mr Gulam Jakubicka
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-11
Officer name: Valentina Moretti
Documents
Some Companies
FOUR SEASONS PAINTING & DECORATING LTD
3 SIMS LANE,QUEDGELEY,GL2 3NJ
Number: | 11155162 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ASHURST AVENUE,BRIGHTON,BN2 8DR
Number: | 09730882 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 YARM ROAD,STOCKTON-ON-TEES,TS18 3NJ
Number: | 10352617 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RAYNSFORD ROAD,BURY ST EDMUNDS,IP30 0TN
Number: | 10505097 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELLE CASSIDY TRAINING & THERAPEUTIC SERVICES LTD
26 DOONFOOT ROAD,GLASGOW,G43 2XH
Number: | SC483990 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPF PROPERTIES AND UTILITIES LIMITED
76C DAVYHULME ROAD,MANCHESTER,M41 7DN
Number: | 10591641 |
Status: | ACTIVE |
Category: | Private Limited Company |