- Company Overview for AURA ESTATES LTD (06784462)
- Filing history for AURA ESTATES LTD (06784462)
- People for AURA ESTATES LTD (06784462)
- More for AURA ESTATES LTD (06784462)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2013 | AR01 |
Annual return made up to 7 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
|
|
08 Feb 2013 | TM01 | Termination of appointment of Karan Singh Dhaliwal as a director on 4 February 2013 | |
08 Jan 2013 | AD01 | Registered office address changed from 2nd Floor 10 Church Street Staines Middlesex TW18 4EN United Kingdom on 8 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Lukhbir Kaur Bains as a director on 1 October 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr Karan Singh Dhaliwal as a director on 2 October 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from 10 2nd Floor Church Street Staines Middlesex TW18 4EN United Kingdom on 1 November 2011 | |
04 May 2011 | AD01 | Registered office address changed from Astley House Gazelle Building Unit 11 Wallingford Road Uxbridge Middlesex UB8 2RW on 4 May 2011 | |
06 Apr 2011 | AP01 | Appointment of Miss Lukhbir Kaur Bains as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Stuart Poppleton as a director | |
02 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Mar 2010 | TM01 | Termination of appointment of Prajeet Chadha as a director | |
26 Mar 2010 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director | |
25 Mar 2010 | TM02 | Termination of appointment of Prajeet Chadha as a secretary | |
15 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Prajeet Chadha on 15 January 2010 | |
15 Jan 2010 | CH03 | Secretary's details changed for Prajeet Chadha on 15 January 2010 | |
23 Dec 2009 | AD01 | Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD Uk on 23 December 2009 | |
07 Jan 2009 | NEWINC | Incorporation |