- Company Overview for AURA FIRE CONSULTANTS LTD (08494926)
- Filing history for AURA FIRE CONSULTANTS LTD (08494926)
- People for AURA FIRE CONSULTANTS LTD (08494926)
- More for AURA FIRE CONSULTANTS LTD (08494926)
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
|
|
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
|
|
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
|
|
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
|
|
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 |