AURORA SPECIALTY BRANDS LIMITED

06822718
THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE STANTON HARCOURT WITNEY OX29 5UT

Documents

Documents
Date Category Description Pages
07 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 officers Change of particulars for director (Ms Elizabeth Evans) 2 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
03 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
07 Dec 2015 accounts Annual Accounts 14 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 accounts Annual Accounts 13 Buy now
28 Nov 2014 officers Appointment of director (Elizabeth Evans) 2 Buy now
28 Nov 2014 officers Termination of appointment of director (Mike Shearwood) 1 Buy now
21 May 2014 officers Termination of appointment of director (Richard Glanville) 1 Buy now
21 May 2014 officers Termination of appointment of director (Derek Lovelock) 1 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
10 Mar 2014 capital Return of Allotment of shares 4 Buy now
10 Mar 2014 resolution Resolution 12 Buy now
13 Jan 2014 accounts Annual Accounts 12 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
01 May 2013 officers Change of particulars for corporate secretary (Heatons Secretaries Limited) 1 Buy now
12 Mar 2013 officers Termination of appointment of director (Margaret Lustman) 2 Buy now
18 Dec 2012 accounts Annual Accounts 11 Buy now
10 Apr 2012 annual-return Annual Return 18 Buy now
27 Mar 2012 officers Change of particulars for director (Derek John Lovelock) 3 Buy now
27 Mar 2012 officers Change of particulars for director (Margaret Eve Lustman) 3 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Mike Shearwood) 3 Buy now
27 Mar 2012 officers Change of particulars for director (Richard Glanville) 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 accounts Annual Accounts 12 Buy now
20 Apr 2011 annual-return Annual Return 18 Buy now
01 Apr 2011 accounts Change Account Reference Date Company Previous Extended 4 Buy now
09 Mar 2011 mortgage Particulars of a mortgage or charge 20 Buy now
24 Aug 2010 accounts Annual Accounts 13 Buy now
22 Mar 2010 annual-return Annual Return 16 Buy now
22 Mar 2010 address Change Sail Address Company 2 Buy now
18 Mar 2009 resolution Resolution 2 Buy now
12 Mar 2009 officers Director appointed mike shearwood 2 Buy now
12 Mar 2009 officers Director appointed richard glanville 2 Buy now
12 Mar 2009 officers Director appointed margaret eve lustman 2 Buy now
12 Mar 2009 officers Director appointed derek john lovelock 2 Buy now
12 Mar 2009 officers Appointment terminated director heatons directors LIMITED 1 Buy now
12 Mar 2009 officers Appointment terminated director james truscott 1 Buy now
11 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 74 Buy now
07 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 68 Buy now
03 Mar 2009 incorporation Memorandum Articles 10 Buy now
27 Feb 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/01/2010 1 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from, fifth floor free trade exchange 37 peter street, manchester, greater manchester, M2 5GB 1 Buy now
25 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2009 incorporation Incorporation Company 14 Buy now