AURORA VIRTUAL DESKTOPS LLP

4 Brendon Court 4 Brendon Court, Radlett, WD7 7DP, Hertfordshire
StatusDISSOLVED
Company No.OC348992
CategoryLimited Liability Partnership
Incorporated28 Sep 2009
Age14 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 8 days

SUMMARY

AURORA VIRTUAL DESKTOPS LLP is an dissolved limited liability partnership with number OC348992. It was incorporated 14 years, 7 months, 2 days ago, on 28 September 2009 and it was dissolved 3 years, 7 months, 8 days ago, on 22 September 2020. The company address is 4 Brendon Court 4 Brendon Court, Radlett, WD7 7DP, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Jan 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-28

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Oct 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-05-31

New date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Lancelot Gerrard Wright

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sir Rodney Myerscough Walker

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Michael Cotton

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Meller

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Robert Meller

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angela Pearson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angela Pearson

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed usa management LLP\certificate issued on 11/10/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: LLAD01

Old address: 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR

Change date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: LLAA01

New date: 2010-05-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-27

Officer name: Angela Pearson

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ovt management LLP\certificate issued on 21/06/10

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

HEALTHY BEING LIMITED

UNIT 9 RIVER ROAD,BARKING,IG11 0DA

Number:09285557
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LANGDON LIMITED

92 STATION ROAD,CLACTON ON SEA,CO15 1SG

Number:08678697
Status:ACTIVE
Category:Private Limited Company

MILLER HAIR LIMITED

21 BUCHANAN STREET,DUNFERMLINE,KY12 7PG

Number:SC563989
Status:ACTIVE
Category:Private Limited Company

NETER LTD

37 STAMFORD AVENUE,MILTON KEYNES,MK6 3JX

Number:11504976
Status:ACTIVE
Category:Private Limited Company

SANDY BALLS ESTATE LIMITED

IMEX, 575-599 MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7DX

Number:00631600
Status:ACTIVE
Category:Private Limited Company

SIMPLY HIJAMA LTD

131 CLAREMONT ROAD,FOREST GATE,E7 0PY

Number:08309235
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