- Company Overview for AUREUS (BURNAGE) LTD (08329768)
- Filing history for AUREUS (BURNAGE) LTD (08329768)
- People for AUREUS (BURNAGE) LTD (08329768)
- More for AUREUS (BURNAGE) LTD (08329768)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AD01 | Registered office address changed from 10th Floor, 240 Blackfriars Road London SE1 8NW to Chilworth Farm Great Milton Oxon OX44 7JH on 28 September 2017 | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with no updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
29 Apr 2016 | TM01 | Termination of appointment of Benjamin Cadoc Herbert as a director on 27 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Christopher William Mcalpine as a director on 27 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Andrew Michael Kemp Barlow as a director on 27 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 27 April 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
16 Dec 2014 | CH04 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Mr Thomas David Bradwall Barlow on 18 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 18 September 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 16 July 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr Thomas David Bradwall Barlow on 7 January 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 February 2013
|
|
07 May 2013 | AP01 | Appointment of Mr Andrew Michael Kemp Barlow as a director | |
07 May 2013 | AP01 | Appointment of Mr Christopher William Mcalpine as a director |