Advanced company searchLink opens in new window

AURA FINANCE TOPCO LIMITED

Company number 07096208

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)
01 Feb 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from , 11Th Floor Premier House 112-114 Station Road, Edgware, Middlesex, HA8 7BJ on 9 November 2011
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
28 Oct 2010 TM01 Termination of appointment of Hamish Burt as a director
21 Jun 2010 SH08 Change of share class name or designation
21 Jun 2010 SH02 Sub-division of shares on 8 June 2010
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 9.80
17 Jun 2010 AP01 Appointment of Hamish Jonathan Burt as a director
17 Jun 2010 AP01 Appointment of Michael Burt as a director
17 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Div shares 08/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
29 Mar 2010 TM01 Termination of appointment of Ruth Bracken as a director
29 Mar 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
29 Mar 2010 TM01 Termination of appointment of Travers Smith Limited as a director
29 Mar 2010 AP01 Appointment of Harry Leon Landy as a director
29 Mar 2010 AP03 Appointment of Danny Stephen Waters as a secretary
29 Mar 2010 AP01 Appointment of Mr Danny Stephen Waters as a director
29 Mar 2010 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 March 2010
24 Mar 2010 CERTNM Company name changed de facto 1736 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
24 Mar 2010 CONNOT Change of name notice
05 Dec 2009 NEWINC Incorporation