- Company Overview for AURORA LOGISTICS LIMITED (06823920)
- Filing history for AURORA LOGISTICS LIMITED (06823920)
- People for AURORA LOGISTICS LIMITED (06823920)
- More for AURORA LOGISTICS LIMITED (06823920)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2011 | AD01 | Registered office address changed from Metropole Chambers Salubrious Passage Wind Street Swansea City & County of Swansea United Kingdom on 8 June 2011 | |
20 Apr 2011 | AD01 | Registered office address changed from Metropole Chambers Salubrious Passage Wind Street Swansea City & County of Swansea SA1 3RT United Kingdom on 20 April 2011 | |
19 Apr 2011 | AR01 |
Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
19 Apr 2011 | AD01 | Registered office address changed from Metropole Chambers Salubrious Passage Wind Street Swansea City and County of Swansea SA1 9RT on 19 April 2011 | |
25 Jan 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Paul Curtis De La Mare on 19 February 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from 4 Clos Penbwl Penllergaer Swansea SA4 9HP Uk on 22 June 2010 | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2010 | CH01 | Director's details changed for Mr Paul Curtis De La Mare on 26 April 2010 | |
19 Feb 2009 | NEWINC | Incorporation |