Advanced company searchLink opens in new window

AURES OPTIMUM SECURITY LTD

Company number 06500946

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 AA Micro company accounts made up to 28 February 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 CS01 Confirmation statement made on 12 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Oct 2016 AD01 Registered office address changed from 2 Sutherland Avenue London W9 2HQ England to Suite 201a, Cumberland House 80 Scrubs Lane London NW10 6RF on 13 October 2016
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
06 May 2016 TM01 Termination of appointment of Abdel Bougoffa as a director on 29 February 2016
04 May 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
31 Oct 2015 CH01 Director's details changed for Mr Lakhdar Bougoffa on 29 October 2015
31 Oct 2015 CH01 Director's details changed for Mr Abdel Bougoffa on 29 October 2015
31 Oct 2015 AD01 Registered office address changed from Flat 5 99 Greencroft Gardens London NW6 3PG England to 2 Sutherland Avenue London W9 2HQ on 31 October 2015
19 Oct 2015 CH01 Director's details changed for Mr Lakhdar Bougoffa on 19 October 2015
19 Oct 2015 CH01 Director's details changed for Mr Abdel Bougoffa on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from 99 Greencroft Gardens London NW6 3PG England to Flat 5 99 Greencroft Gardens London NW6 3PG on 19 October 2015