- Company Overview for AURONSTAR PRODUCTIONS LIMITED (10387691)
- Filing history for AURONSTAR PRODUCTIONS LIMITED (10387691)
- People for AURONSTAR PRODUCTIONS LIMITED (10387691)
- More for AURONSTAR PRODUCTIONS LIMITED (10387691)
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 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
07 Feb 2020 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from 66 Pwllmelin Road Cardiff CF5 2NH to 74 Wyndham Crescent Cardiff CF11 9EF on 16 January 2020 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
25 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Roger Howard Fickling on 1 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
16 Nov 2017 | AD01 | Registered office address changed from Flat 2 Number 29 Victoria Road Penarth CF64 3HY United Kingdom to 66 Pwllmelin Road Cardiff CF5 2NH on 16 November 2017 | |
21 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-21
|