AURELIUS HCIG LIMITED

Company Documents

DateDescription
27/05/2327 May 2023 Termination of appointment of Vivek Panchmatia as a director on 2022-06-01

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED REF LEGAL LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASH HOSSAIN

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED ASH HOSSAIN

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED VIVEK PANCHMATIA

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 3 VICARAGE CROFT CHURCH LANE ROWSLEY MATLOCK DERBYSHIRE DE4 2EA UNITED KINGDOM

View Document

09/08/179 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company