Advanced company searchLink opens in new window

AURA ESTATES LTD

Company number 06784462

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)
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
  • GBP 700
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