- Company Overview for AURORA CAPITAL AND INVESTMENT LTD (07842705)
- Filing history for AURORA CAPITAL AND INVESTMENT LTD (07842705)
- People for AURORA CAPITAL AND INVESTMENT LTD (07842705)
- More for AURORA CAPITAL AND INVESTMENT LTD (07842705)
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
|
|
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
29 Jul 2016 | CH01 | Director's details changed for Mrs Sarah Ellen Burt on 29 July 2016 | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |