- Company Overview for AURELIUS TECHNOLOGIES LIMITED (10788299)
- Filing history for AURELIUS TECHNOLOGIES LIMITED (10788299)
- People for AURELIUS TECHNOLOGIES LIMITED (10788299)
- More for AURELIUS TECHNOLOGIES LIMITED (10788299)
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) |
---|---|---|---|
23 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | TM01 | Termination of appointment of Miles James Freeman as a director on 3 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Ingleside 233 Alcester Road Moseley Birmingham B13 8PY United Kingdom to St Georges Works Bradleys Lane Tipton West Midlands DY4 9EZ on 15 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
28 May 2019 | CH01 | Director's details changed for Mr Johdie Harris on 24 January 2019 | |
08 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 May 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|