- Company Overview for AURALED LTD (07767102)
- Filing history for AURALED LTD (07767102)
- People for AURALED LTD (07767102)
- Charges for AURALED LTD (07767102)
- More for AURALED LTD (07767102)
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) |
---|---|---|---|
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
11 Jan 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ to 477 Buxton Road Stockport Cheshire SK2 7HE on 23 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
17 Dec 2014 | MR01 |
Registration of charge 077671020001, created on 17 December 2014
|
|
10 Dec 2014 | AP01 | Appointment of Mr Barrie Vesty as a director on 3 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Ken Liddle as a director on 3 December 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Mr Daniel Song Crickmar on 1 July 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 60 Midland Road Wellingborough Northants NN8 1LU on 2 July 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
16 Jan 2013 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | TM01 | Termination of appointment of Neil Carty as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Neil Carty as a director |