AUREOS LATIN AMERICA PTR FEEDER LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF PSC STATEMENT ON 15/03/2018

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED BRIAN SIMON MANUEL MIRANDA

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY PETER GRANT

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

29/09/1629 September 2016 SECRETARY APPOINTED BRIAN SIMON MANUEL MIRANDA

View Document

01/07/161 July 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERGUS WILLIAM GRANT / 16/04/2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER FERGUS WILLIAM GRANT / 16/04/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERGUS WILLIAM GRANT / 16/04/2013

View Document

26/10/1226 October 2012 SECOND FILING WITH MUD 21/04/12 FOR FORM AR01

View Document

26/10/1226 October 2012 SECOND FILING WITH MUD 21/04/11 FOR FORM AR01

View Document

09/10/129 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 112229

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM CULLY

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 92003

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER FERGUS WILLIAM GRANT / 05/10/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERGUS WILLIAM GRANT / 05/10/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIVENDRAN VETTIVETPILLAI / 15/11/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERGUS WILLIAM GRANT / 05/10/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIVENDRAN VETTIVETPILLAI / 15/11/2010

View Document

11/01/1111 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 64145.00

View Document

08/12/108 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, 4TH FLOOR 24 OLD BOND STREET, LONDON, W1S 4QA

View Document

25/05/1025 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/09/0913 September 2009 DIRECTOR APPOINTED PETER FERGUS WILLIAM GRANT

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/098 September 2009 NC INC ALREADY ADJUSTED 24/08/09

View Document

08/09/098 September 2009 GBP NC 1000/1000000 24/08/2009

View Document

08/09/098 September 2009 NC INC ALREADY ADJUSTED 24/08/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ALTER ARTICLES 20/10/2008

View Document

21/10/0821 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/086 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/086 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

03/10/083 October 2008 COMPANY NAME CHANGED SEVAPLAN LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED LIAM PIUS CULLY

View Document

26/08/0826 August 2008 SECRETARY APPOINTED PETER FERGUS WILLIAM GRANT

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED SIVENDRAN VETTIVETPILLAI

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

21/04/0821 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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