- Company Overview for AURORA BIDCO LIMITED (13002432)
- Filing history for AURORA BIDCO LIMITED (13002432)
- People for AURORA BIDCO LIMITED (13002432)
- Charges for AURORA BIDCO LIMITED (13002432)
- More for AURORA BIDCO LIMITED (13002432)
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) |
---|---|---|---|
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Mar 2022 | AP01 | Appointment of Mr John Robert Greville O'donnell as a director on 22 February 2022 | |
22 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 30 September 2021 | |
22 Feb 2022 | TM01 | Termination of appointment of Craig Hilton Rodgerson as a director on 22 February 2022 | |
10 Feb 2022 | PSC05 | Change of details for Aurora Midco 2 Limited as a person with significant control on 19 October 2021 | |
23 Dec 2021 | CS01 |
Confirmation statement made on 5 November 2021 with updates
|
|
19 Oct 2021 | AD01 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 30 Western Avenue Milton Abingdon OX14 4SH on 19 October 2021 | |
19 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
07 Oct 2021 | AP01 | Appointment of Mr Peter Daniel Facchino as a director on 1 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Alan Douglas Payne as a director on 1 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Matthew James Legg as a director on 1 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Craig Hilton Rodgerson as a director on 1 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Jay Katzen as a director on 1 October 2021 | |
07 Sep 2021 | MR01 | Registration of charge 130024320001, created on 20 August 2021 | |
01 Sep 2021 | MA | Memorandum and Articles of Association | |
01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | PSC05 | Change of details for Dorothy Parentco Limited as a person with significant control on 2 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Alan Douglas Payne as a director on 1 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Michael Paul Harris as a director on 1 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Matthew James Legg as a director on 1 July 2021 | |
02 Jul 2021 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2021 | |
02 Jul 2021 | CERTNM |
Company name changed dorothy bidco LIMITED\certificate issued on 02/07/21
|
|
01 Jul 2021 | PSC05 | Change of details for Dorothy Parentco Limited as a person with significant control on 1 July 2021 | |
01 Jul 2021 | AA01 | Current accounting period extended from 30 November 2021 to 30 April 2022 | |
01 Jul 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Wigmore Street London W1U 1FB on 1 July 2021 |