Advanced company searchLink opens in new window

ALOURA LIMITED

Company number 02769083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
10 Nov 2016 AAMD Amended total exemption full accounts made up to 31 March 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
28 Feb 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
12 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
05 Dec 2010 AD01 Registered office address changed from 28 Beechwood Avenue Little Chalfont Amersham Buckinghamshire HP6 6PL on 5 December 2010
04 Jun 2010 AP01 Appointment of Mr Victor Maurice Adams as a director
03 Jun 2010 AP03 Appointment of Mrs Caroline Jane Adams as a secretary
03 Jun 2010 TM02 Termination of appointment of Victor Adams as a secretary
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 6 April 2009
  • GBP 100
15 Feb 2010 CERTNM Company name changed aladdins cave LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-09