- Company Overview for AURA CAPITAL ESTATES LIMITED (10230962)
- Filing history for AURA CAPITAL ESTATES LIMITED (10230962)
- People for AURA CAPITAL ESTATES LIMITED (10230962)
- More for AURA CAPITAL ESTATES LIMITED (10230962)
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 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
18 Aug 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 16 August 2023 | |
18 Aug 2023 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 16 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 417 Centennial Avenue Centennial Park Elstree WD6 3TN England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 18 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Khushboo Pradeep Saikia as a director on 16 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Khushboo Pradeep Saikia as a person with significant control on 16 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 417 Centennial Avenue Elstree WD6 3TN England to 417 Centennial Avenue Centennial Park Elstree WD6 3TN on 21 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd England to 417 Centennial Avenue Elstree WD6 3TN on 13 December 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
05 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 3 October 2019 | |
08 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
08 Jun 2019 | TM01 | Termination of appointment of Ameet Rashmikant Patel as a director on 5 April 2019 | |
08 Jun 2019 | PSC01 | Notification of Khushboo Pradeep Saikia as a person with significant control on 5 April 2019 | |
08 Jun 2019 | PSC07 | Cessation of Ameet Rashmikant Patel as a person with significant control on 5 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mrs Khushboo Pradeep Saikia as a director on 5 April 2019 | |
23 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 |