AURIEL GENERAL LIMITED

06858022
2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DB

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2016 accounts Annual Accounts 22 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 18 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
15 May 2014 accounts Annual Accounts 17 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
31 May 2013 annual-return Annual Return 3 Buy now
01 May 2013 accounts Annual Accounts 18 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2012 officers Appointment of director (Mr Dennis Marinakis) 2 Buy now
31 Aug 2012 officers Termination of appointment of director (Peter Weidner) 1 Buy now
31 Aug 2012 officers Termination of appointment of secretary (Peter Weidner) 1 Buy now
31 Aug 2012 officers Appointment of secretary (Mr Dennis Marinakis) 1 Buy now
03 Jul 2012 accounts Annual Accounts 18 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
11 Apr 2012 officers Change of particulars for director (Mr Peter Reed Weidner) 2 Buy now
11 Apr 2012 officers Change of particulars for secretary (Mr Peter Weidner) 1 Buy now
27 Sep 2011 accounts Annual Accounts 13 Buy now
27 Jun 2011 capital Return of Allotment of shares 4 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 accounts Annual Accounts 8 Buy now
06 Dec 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Lawrence Abele) 2 Buy now
25 May 2010 officers Appointment of director (Mr Peter Reed Weidner) 2 Buy now
24 May 2010 officers Appointment of secretary (Mr Peter Weidner) 1 Buy now
07 Apr 2010 officers Termination of appointment of secretary (Lawrence Abele) 2 Buy now
07 Apr 2010 officers Termination of appointment of director (Lawrence Abele) 2 Buy now
03 Nov 2009 officers Appointment of secretary (Lawrence Abele) 1 Buy now
03 Nov 2009 officers Appointment of director (Lawrence Abele) 2 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from 20 william james house cowley road cambridge CB4 0WX 1 Buy now
30 Mar 2009 officers Appointment terminated secretary cambridge nominees LIMITED 1 Buy now
30 Mar 2009 officers Appointment terminated director michael lewis 1 Buy now
25 Mar 2009 incorporation Incorporation Company 13 Buy now