Advanced company searchLink opens in new window

AURORA BIDCO 1 LIMITED

Company number 13588347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
28 Jul 2023 SH19 Statement of capital on 28 July 2023
  • GBP 1
28 Jul 2023 SH20 Statement by Directors
28 Jul 2023 CAP-SS Solvency Statement dated 28/07/23
28 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Canellation of share premium account 28/07/2023
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2023 AA Full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
14 Oct 2022 AA Full accounts made up to 1 April 2022
15 Feb 2022 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
15 Feb 2022 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
14 Feb 2022 PSC05 Change of details for Aurora Topco 1 Limited as a person with significant control on 14 February 2022
14 Feb 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 March 2022
14 Feb 2022 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Douglas House Mounts Road Wednesbury West Midlands WS10 0BU on 14 February 2022
11 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
07 Jan 2022 TM01 Termination of appointment of Emanuel Johnsson as a director on 24 December 2021
07 Jan 2022 AP01 Appointment of Sarah Jane Baldwin as a director on 24 December 2021
07 Jan 2022 AP01 Appointment of Camilla Skiffard Pedersen as a director on 24 December 2021
07 Jan 2022 AP01 Appointment of Mr Mark Frederick Caroe as a director on 24 December 2021
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 99,445.39
07 Sep 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
26 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-26
  • GBP 1