- Company Overview for AURORA D & C SERVICES LIMITED (08760829)
- Filing history for AURORA D & C SERVICES LIMITED (08760829)
- People for AURORA D & C SERVICES LIMITED (08760829)
- Charges for AURORA D & C SERVICES LIMITED (08760829)
- More for AURORA D & C SERVICES LIMITED (08760829)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2016 | CH01 | Director's details changed for Mr James Andrew John on 30 August 2016 | |
19 May 2016 | AD01 | Registered office address changed from 27 Redwood Glade Leighton Buzzard LU7 3JT to 8 the Close Luton Bedfordshire LU3 2LR on 19 May 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
16 Apr 2015 | MR01 | Registration of charge 087608290001, created on 15 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Anthony Derek Betley as a director on 10 April 2015 | |
05 Feb 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr James Andrew John on 1 November 2014 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|
|
10 Oct 2014 | AP01 | Appointment of Mr James Andrew John as a director on 9 October 2014 | |
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|