- Company Overview for AURA FINANCE LIMITED (08326315)
- Filing history for AURA FINANCE LIMITED (08326315)
- People for AURA FINANCE LIMITED (08326315)
- Charges for AURA FINANCE LIMITED (08326315)
- More for AURA FINANCE LIMITED (08326315)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2025 | DS01 | Application to strike the company off the register | |
18 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
18 Dec 2024 | PSC02 | Notification of Enra Specialist Finance Limited as a person with significant control on 7 October 2024 | |
16 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
16 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
16 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
14 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
08 Dec 2022 | CH01 | Director's details changed for Ms Emily Henrietta Gestetner on 8 December 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of David Stewart as a director on 2 September 2022 | |
03 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
29 Sep 2021 | PSC05 | Change of details for Aura Finance (Holdco) Limited as a person with significant control on 20 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 | |
15 Sep 2021 | MR04 | Satisfaction of charge 083263150013 in full | |
15 Sep 2021 | MR04 | Satisfaction of charge 083263150009 in full | |
15 Sep 2021 | MR04 | Satisfaction of charge 083263150012 in full | |
15 Sep 2021 | MR04 | Satisfaction of charge 083263150010 in full | |
15 Sep 2021 | MR04 | Satisfaction of charge 083263150011 in full |