AURELIUS HCIG LIMITED

PO BOX 501 The Nexus Building PO BOX 501 The Nexus Building, Letchworth Garden City, SG6 9BL, England
StatusACTIVE
Company No.10858703
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

AURELIUS HCIG LIMITED is an active private limited company with number 10858703. It was incorporated 6 years, 10 months, 25 days ago, on 10 July 2017. The company address is PO BOX 501 The Nexus Building PO BOX 501 The Nexus Building, Letchworth Garden City, SG6 9BL, England.



Company Fillings

Termination director company with name termination date

Date: 27 May 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Vivek Panchmatia

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-14

Psc name: Mr Robert Edward Foster

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vivek Panchmatia

Notification date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ash Hossain

Termination date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Vivek Panchmatia

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ash Hossain

Appointment date: 2018-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 3 Vicarage Croft Church Lane Rowsley Matlock Derbyshire DE4 2EA United Kingdom

Change date: 2017-08-09

New address: PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT HOUSE VENTNOR LIMITED

FLAT 3, BELMONT HOUSE,,VENTNOR,PO38 1TW

Number:11667943
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FREEWAY DRIVING LTD

3 OFFICES 1 & 2 BROOKLANDS COURT,LEEDS,LS11 5HL

Number:07797768
Status:ACTIVE
Category:Private Limited Company

LEDATIC LIMITED

NATEBY TECHNOLOGY PARK CARTMELL LANE,PRESTON,PR3 0LU

Number:05490118
Status:ACTIVE
Category:Private Limited Company

NEAIR MAQBOUL LIMITED

47 DOUGLAS ROAD,MANCHESTER,M28 2SR

Number:09106850
Status:ACTIVE
Category:Private Limited Company

OSS SECRETARIES LIMITED

64 BENEDICT STREET,GLASTONBURY,BA6 9EY

Number:03494666
Status:ACTIVE
Category:Private Limited Company

RINGORHAZE LIMITED

15 ORCHARD ROAD,MARLBOROUGH,SN8 4AU

Number:11697098
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