AURALIS LIMITED

05335695
1 KINGDOM STREET LONDON ENGLAND W2 6BD

Documents

Documents
Date Category Description Pages
21 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2023 officers Termination of appointment of director (Jonathan Clark Neal) 1 Buy now
03 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2022 officers Termination of appointment of director (Mark Gibbons) 1 Buy now
17 Aug 2022 officers Appointment of director (Ms Seyda Atadan Memis) 2 Buy now
21 Mar 2022 officers Appointment of director (Peter Michael Grubin) 2 Buy now
21 Mar 2022 officers Termination of appointment of director (Kentaro Shirahata) 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
11 Nov 2021 capital Statement of capital (Section 108) 4 Buy now
11 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
11 Nov 2021 insolvency Solvency Statement dated 09/11/21 2 Buy now
11 Nov 2021 resolution Resolution 2 Buy now
27 Oct 2021 accounts Annual Accounts 24 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 officers Appointment of director (Mr Mark Gibbons) 2 Buy now
30 Nov 2020 officers Termination of appointment of director (Nicholas Hugh Meryon Insall) 1 Buy now
16 Nov 2020 accounts Annual Accounts 22 Buy now
28 Apr 2020 officers Change of particulars for corporate secretary (Shire Corporate Services Limited) 1 Buy now
07 Feb 2020 officers Change of particulars for director (Mr Jonathan Clark Neal) 2 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 auditors Auditors Resignation Company 1 Buy now
11 Oct 2019 accounts Annual Accounts 22 Buy now
29 May 2019 officers Termination of appointment of director (Damien Rodolphe Edmond Bailly) 1 Buy now
13 Mar 2019 officers Appointment of director (Mr Jonathan Clark Neal) 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 officers Termination of appointment of director (Helen Alice Lillistone) 1 Buy now
08 Jan 2019 officers Appointment of director (Mr Kentaro Shirahata) 2 Buy now
17 Aug 2018 accounts Annual Accounts 23 Buy now
04 Jul 2018 officers Termination of appointment of director (Jonathan Ivan William Webb) 1 Buy now
04 Jul 2018 officers Appointment of director (Mr Nicholas Hugh Meryon Insall) 2 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2018 officers Appointment of corporate secretary (Shire Corporate Services Limited) 2 Buy now
14 Mar 2018 officers Termination of appointment of secretary (Oliver Strawbridge) 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Appointment of director (Mr Damien Rodolphe Edmond Bailly) 2 Buy now
04 Dec 2017 officers Appointment of director (Jonathan Ivan William Webb) 2 Buy now
02 Dec 2017 officers Termination of appointment of director (Sebastian Stachowiak) 1 Buy now
09 Oct 2017 accounts Annual Accounts 22 Buy now
13 Jul 2017 officers Termination of appointment of director (Helen Rosemary Janaway) 1 Buy now
28 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 officers Change of particulars for director (Mr Sebastian Stachowiak) 2 Buy now
05 Jan 2017 officers Change of particulars for director (Ms Helen Rosemary Janaway) 2 Buy now
04 Jan 2017 officers Change of particulars for secretary (Mr Oliver Strawbridge) 1 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
23 Jul 2016 officers Change of particulars for secretary (Mr Oliver Strawbridge) 1 Buy now
31 May 2016 officers Appointment of director (Mrs Helen Alice Lillistone) 2 Buy now
31 May 2016 officers Termination of appointment of director (Richard Lucas) 1 Buy now
11 Mar 2016 auditors Auditors Resignation Company 1 Buy now
12 Feb 2016 annual-return Annual Return 7 Buy now
18 Nov 2015 officers Appointment of secretary (Mr Oliver Strawbridge) 2 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
06 Oct 2015 officers Termination of appointment of secretary (Anthony James Guthrie) 1 Buy now
03 Sep 2015 officers Appointment of director (Mrs Helen Rosemary Janaway) 2 Buy now
02 Sep 2015 officers Appointment of director (Mr Sebastian Stachowiak) 2 Buy now
02 Sep 2015 officers Termination of appointment of director (Amanda Miller) 1 Buy now
31 Jul 2015 officers Termination of appointment of director (Nicola Massey) 1 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
06 Oct 2014 accounts Annual Accounts 15 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2014 officers Termination of appointment of director (Thierry Darcis) 1 Buy now
16 Apr 2014 officers Termination of appointment of director (Sabine Volk) 1 Buy now
14 Apr 2014 officers Appointment of secretary (Anthony James Guthrie) 2 Buy now
14 Apr 2014 officers Appointment of director (Nicola Massey) 2 Buy now
14 Apr 2014 officers Appointment of director (Mrs Amanda Miller) 2 Buy now
14 Apr 2014 officers Appointment of director (Richard Lucas) 2 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 17 Buy now
27 Mar 2012 officers Appointment of director (Sabine Volk) 2 Buy now
27 Mar 2012 officers Termination of appointment of director (Eric Vick) 1 Buy now
01 Mar 2012 auditors Auditors Resignation Company 1 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 15 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 annual-return Annual Return 12 Buy now
22 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Jun 2010 officers Appointment of director (Mr Eric Pierre Vick) 2 Buy now
17 Jun 2010 officers Appointment of director (Mr Thierry Jean Philippe Darcis) 2 Buy now
16 Jun 2010 officers Termination of appointment of director (Andrew Sneddon) 1 Buy now
16 Jun 2010 officers Termination of appointment of director (William Richards) 1 Buy now
16 Jun 2010 officers Termination of appointment of director (Helen Shaw) 1 Buy now
16 Jun 2010 officers Termination of appointment of director (Clive Dix) 1 Buy now
16 Jun 2010 officers Termination of appointment of director (Aquarius Equity Director Limited) 1 Buy now
16 Jun 2010 officers Termination of appointment of director (Simon Bryson) 1 Buy now
16 Jun 2010 capital Return of Allotment of shares 4 Buy now
16 Jun 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Jun 2010 resolution Resolution 37 Buy now
16 Jun 2010 accounts Annual Accounts 8 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Andrew Sneddon) 1 Buy now
19 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jan 2010 annual-return Annual Return 9 Buy now
20 Jan 2010 officers Change of particulars for director (Andrew Hector Sneddon) 2 Buy now