Advanced company searchLink opens in new window

AURA FIRE CONSULTANTS LTD

Company number 08494926

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2019 DS01 Application to strike the company off the register
30 May 2019 AD01 Registered office address changed from 4-6 East Street 4-6 East Street Havant Hampshire PO9 1AQ England to Ajd Accountants Ltd 4-6 East Street Havant Hampshire PO9 1AQ on 30 May 2019
30 May 2019 AD01 Registered office address changed from 34 Highfield Avenue Waterlooville Hampshire PO7 7PX England to 4-6 East Street 4-6 East Street Havant Hampshire PO9 1AQ on 30 May 2019
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 18 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Aug 2015 AD01 Registered office address changed from F 3 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England to 34 Highfield Avenue Waterlooville Hampshire PO7 7PX on 11 August 2015
30 Jun 2015 TM01 Termination of appointment of Mark Allen Temple as a director on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Denise Ann Bartholomew as a director on 30 June 2015
11 Jun 2015 AP01 Appointment of Mrs Denise Ann Bartholomew as a director on 10 June 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
10 Jun 2015 AP01 Appointment of Mr Mark Allen Temple as a director on 10 June 2015
06 Jun 2015 CERTNM Company name changed louise villalon consultants LTD\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-19
06 Jun 2015 CONNOT Change of name notice
22 May 2015 AD01 Registered office address changed from 5 Aysgarth Road Waterlooville Hampshire PO7 7UG to F 3 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 22 May 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued