- Company Overview for AURORA FASHIONS FINANCE LIMITED (06787528)
- Filing history for AURORA FASHIONS FINANCE LIMITED (06787528)
- People for AURORA FASHIONS FINANCE LIMITED (06787528)
- Charges for AURORA FASHIONS FINANCE LIMITED (06787528)
- Insolvency for AURORA FASHIONS FINANCE LIMITED (06787528)
- Registers for AURORA FASHIONS FINANCE LIMITED (06787528)
- More for AURORA FASHIONS FINANCE LIMITED (06787528)
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) |
---|---|---|---|
26 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2024 | |
30 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2023 | LIQ10 | Removal of liquidator by court order | |
29 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2023 | |
21 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2022 | |
06 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2021 | |
08 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Aug 2020 | AD01 | Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 August 2020 | |
19 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
15 Jan 2020 | CH01 | Director's details changed for Mr John Philip Madden Iii on 30 September 2019 | |
27 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 August 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
21 Nov 2018 | AA | Full accounts made up to 24 February 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Matthew Charles Turner as a director on 14 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr John Philip Madden Iii as a director on 14 September 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
15 Jan 2018 | AD03 | Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB | |
10 Aug 2017 | AA | Full accounts made up to 25 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
07 Dec 2016 | AA | Full accounts made up to 27 February 2016 | |
03 Mar 2016 | AD03 | Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB | |
29 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 |