- Company Overview for AURELE LIMITED (08921443)
- Filing history for AURELE LIMITED (08921443)
- People for AURELE LIMITED (08921443)
- More for AURELE LIMITED (08921443)
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) |
---|---|---|---|
20 Sep 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from 39 Ponsonby Place London SW1P 4PS England to 10-12 Baches Street London N1 6DL on 20 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 10 - 12 Baches Street Office 14 London N1 6DL to 39 Ponsonby Place London SW1P 4PS on 20 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Antosik Aleksandra as a director on 11 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Andre Marc Jean-Francois Bauquel as a director on 11 October 2016 | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AD01 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to 10 - 12 Baches Street Office 14 London N1 6DL on 21 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mrs Antosik Aleksandra as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 21 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
01 Jul 2015 | CH01 | Director's details changed for Mr Stuart Ralph Poppleton on 1 May 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 1 May 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Suzanne Carrard as a director on 1 May 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Miss Suzanne Carrard on 1 March 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Amedia Ltd as a secretary on 19 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AP01 | Appointment of Miss Suzanne Carrard as a director on 1 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 1 March 2015 | |
17 Oct 2014 | TM01 | Termination of appointment of Florian Elias Perrez as a director on 17 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 17 October 2014 | |
04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|