AURORA VIRTUAL DESKTOPS LLP
Status | DISSOLVED |
Company No. | OC348992 |
Category | Limited Liability Partnership |
Incorporated | 28 Sep 2009 |
Age | 14 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
Dissolution application strike off limited liability partnership
Date: 28 Jan 2020
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sir Rodney Myerscough Walker
Documents
Appoint person member limited liability partnership
Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Michael Cotton
Documents
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
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
Termination member limited liability partnership with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Meller
Documents
Appoint person member limited liability partnership
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Robert Meller
Documents
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
Termination member limited liability partnership with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Angela Pearson
Documents
Termination member limited liability partnership with name
Date: 27 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Angela Pearson
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Sep 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
UNIT 9 RIVER ROAD,BARKING,IG11 0DA
Number: | 09285557 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 STATION ROAD,CLACTON ON SEA,CO15 1SG
Number: | 08678697 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BUCHANAN STREET,DUNFERMLINE,KY12 7PG
Number: | SC563989 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 STAMFORD AVENUE,MILTON KEYNES,MK6 3JX
Number: | 11504976 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMEX, 575-599 MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7DX
Number: | 00631600 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 CLAREMONT ROAD,FOREST GATE,E7 0PY
Number: | 08309235 |
Status: | ACTIVE |
Category: | Private Limited Company |