- Company Overview for AURA COUTURE LIMITED (07237843)
- Filing history for AURA COUTURE LIMITED (07237843)
- People for AURA COUTURE LIMITED (07237843)
- More for AURA COUTURE LIMITED (07237843)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | DS01 | Application to strike the company off the register | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
21 Aug 2017 | PSC01 | Notification of Shimaila Siddiqui as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Shimaila Siddiqui as a person with significant control on 6 April 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from 85-87 Bayham Street London NW1 0AG United Kingdom on 7 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders |