AURA STATIONERY LTD

05403280
GOLD HOUSE QUADRUM PARK, OLD PORTSMOUTH ROAD PEASMARSH GUILDFORD GU3 1LU

Documents

Documents
Date Category Description Pages
03 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 May 2021 gazette Gazette Notice Voluntary 1 Buy now
11 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2020 officers Termination of appointment of director (Elizabeth Jane Freeman) 1 Buy now
21 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
23 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
02 Aug 2018 officers Appointment of secretary (Miss Susan Maria Bennett) 2 Buy now
12 Jul 2018 officers Appointment of director (Mr Darren Roe) 2 Buy now
12 Jul 2018 officers Appointment of director (Mr Richard Coulson) 2 Buy now
04 Jul 2018 officers Termination of appointment of director (Michael Anthony Loftus) 1 Buy now
04 Jul 2018 officers Termination of appointment of secretary (Michael Anthony Loftus) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 9 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 4 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 9 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
11 Dec 2014 accounts Annual Accounts 11 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 officers Appointment of director (Mrs Elizabeth Jane Freeman) 2 Buy now
31 Jul 2013 officers Appointment of secretary (Mr Michael Anthony Loftus) 1 Buy now
31 Jul 2013 officers Termination of appointment of director (Craig Bilsby) 1 Buy now
31 Jul 2013 officers Termination of appointment of director (Janine Bilsby) 1 Buy now
31 Jul 2013 officers Termination of appointment of secretary (Janine Bilsby) 1 Buy now
31 Jul 2013 officers Appointment of director (Mr Michael Anthony Loftus) 2 Buy now
31 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 accounts Annual Accounts 7 Buy now
02 Apr 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 7 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
22 Dec 2011 accounts Annual Accounts 9 Buy now
13 Apr 2011 annual-return Annual Return 6 Buy now
13 Jan 2011 accounts Annual Accounts 7 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Craig Bilsby) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Janine Lisa Bilsby) 2 Buy now
29 Jan 2010 accounts Annual Accounts 7 Buy now
18 May 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
09 Jan 2009 accounts Annual Accounts 7 Buy now
10 Apr 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 7 Buy now
10 Apr 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
10 Nov 2006 accounts Annual Accounts 7 Buy now
19 Apr 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
11 May 2005 officers New secretary appointed;new director appointed 2 Buy now
11 May 2005 officers New director appointed 2 Buy now
11 May 2005 capital Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
24 Mar 2005 incorporation Incorporation Company 10 Buy now