- Company Overview for AURORA LABELS LIMITED (08636730)
- Filing history for AURORA LABELS LIMITED (08636730)
- People for AURORA LABELS LIMITED (08636730)
- More for AURORA LABELS LIMITED (08636730)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | TM01 | Termination of appointment of a director | |
23 Oct 2014 | AD02 | Register inspection address has been changed to 34 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU | |
23 Oct 2014 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom to 34 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 23 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Simon Dennis Green as a director on 14 October 2014 | |
08 Aug 2013 | TM01 | Termination of appointment of Dennis Williams as a director | |
07 Aug 2013 | AA01 | Current accounting period extended from 31 August 2014 to 30 November 2014 | |
05 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-05
|