Advanced company searchLink opens in new window

AURORA CAPITAL AND INVESTMENT LTD

Company number 07842705

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)
07 Jan 2019 AA Unaudited abridged accounts made up to 28 February 2018
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
20 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
14 Nov 2016 CH01 Director's details changed for Mr Lyndon Oliver Antrobus Burt on 2 November 2016
14 Nov 2016 CH01 Director's details changed for Mrs Sarah Ellen Burt on 2 November 2016
23 Aug 2016 SH08 Change of share class name or designation
22 Aug 2016 SH10 Particulars of variation of rights attached to shares
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,003
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,002
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,001
29 Jul 2016 CH01 Director's details changed for Mrs Sarah Ellen Burt on 29 July 2016
07 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
18 Nov 2014 AD01 Registered office address changed from Silton Franksfield Peaslake Guildford Surrey GU5 9SR United Kingdom to 59a Old Sarum Airfield Salisbury Wiltshire SP4 6DZ on 18 November 2014
18 Nov 2014 AP03 Appointment of John Eric Norman as a secretary on 15 October 2014
24 Sep 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
24 Sep 2014 RT01 Administrative restoration application
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off