- Company Overview for AURUM COURT GROUP LIMITED (07365281)
- Filing history for AURUM COURT GROUP LIMITED (07365281)
- People for AURUM COURT GROUP LIMITED (07365281)
- Charges for AURUM COURT GROUP LIMITED (07365281)
- More for AURUM COURT GROUP LIMITED (07365281)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
26 Apr 2022 | TM01 | Termination of appointment of Joshua Brinley Richard Keyms as a director on 13 May 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
30 Jul 2021 | AD01 | Registered office address changed from The Lime House 12 - 15 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ England to Omni House Belsize Road London NW6 4BT on 30 July 2021 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
09 Oct 2020 | SH20 | Statement by Directors | |
09 Oct 2020 | CAP-SS | Solvency Statement dated 29/09/20 | |
09 Oct 2020 | SH19 |
Statement of capital on 9 October 2020
|
|
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
25 Feb 2020 | TM01 | Termination of appointment of Ferdinand George De Lisser as a director on 5 February 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
04 Sep 2019 | MR01 | Registration of charge 073652810002, created on 31 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Liam Gerald Strong as a director on 31 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr David Somen as a director on 31 August 2019 | |
02 Sep 2019 | PSC02 | Notification of Vanbrugh Drive Holdings Limited as a person with significant control on 6 April 2016 | |
02 Sep 2019 | PSC07 | Cessation of Joshua Brinley Richard Keyms as a person with significant control on 31 August 2019 | |
02 Sep 2019 | PSC07 | Cessation of Ferdinand George De Lisser as a person with significant control on 31 August 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ to The Lime House 12 - 15 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ on 2 September 2019 | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 |