- Company Overview for AUROCH LIMITED (08455929)
- Filing history for AUROCH LIMITED (08455929)
- People for AUROCH LIMITED (08455929)
- More for AUROCH LIMITED (08455929)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | TM01 | Termination of appointment of Eric Chapuis as a director on 4 November 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jun 2016 | AP01 | Appointment of Eric Chapuis as a director on 1 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of Quentin Philippe De Bournonville as a director on 22 June 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | MA | Memorandum and Articles of Association | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AP01 | Appointment of Quentin Phillippe De Bournonville as a director on 4 November 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 65 Regents Park Road Primrose Hill Camden London NW1 8XD to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 17 November 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB to 65 Regents Park Road Primrose Hill Camden London NW1 8XD on 5 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 18 April 2014
Statement of capital on 2014-08-19
|
|
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2014 | AR01 | Annual return made up to 21 March 2014 with full list of shareholders | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | TM01 | Termination of appointment of Veronica Denton as a director | |
28 May 2014 | AP01 | Appointment of Jack Cathal Oshea as a director | |
21 Mar 2013 | NEWINC |
Incorporation
|