Aureole Holdings Ltd

06536567
Merlin Place Milton Road CB4 0DP

Documents

Documents
Date Category Description Pages
15 Jun 2010 gazette Gazette Dissolved Voluntary 1 Buy now
02 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Apr 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
14 Apr 2009 officers Director's Change of Particulars / ian hunter / 16/03/2009 / HouseName/Number was: 4, now: 15; Street was: trinity close, now: rue salnier; Post Town was: cambridge, now: 16100 cognac; Region was: haslingfield, now: ; Post Code was: CB3 7LS, now: ; Country was: , now: france 1 Buy now
14 Apr 2009 officers Director's Change of Particulars / daniel gillott / 16/03/2009 / Street was: rue paul gernais, now: rue paul gervais 1 Buy now
14 Apr 2009 officers Appointment Terminated Secretary john bailey 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from mta corporate solicitors LLP 5 breams buildings london EC4A 1DY 1 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from 17 hanover square london W1S 1HU 1 Buy now
30 Apr 2008 officers Secretary appointed john christopher leeksma bailey 2 Buy now
30 Apr 2008 officers Director appointed ulrik de bo 2 Buy now
30 Apr 2008 officers Director appointed ian hunter 2 Buy now
30 Apr 2008 officers Director appointed daniel gillott 2 Buy now
30 Apr 2008 officers Appointment Terminated Secretary waterlow secretaries LIMITED 1 Buy now
30 Apr 2008 officers Appointment Terminated Director waterlow nominees LIMITED 1 Buy now
17 Mar 2008 incorporation Incorporation Company 18 Buy now