AUREUS AUTOMOTIVE LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Confirmation statement made on 2024-06-26 with updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Confirmation statement made on 2024-06-25 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-06-30

View Document

19/09/2419 September 2024 Compulsory strike-off action has been suspended

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Termination of appointment of Kate Monaghan as a director on 2024-05-01

View Document

25/06/2425 June 2024 Cessation of Kate Monaghan as a person with significant control on 2024-05-01

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Registered office address changed from Aurues House 289 Grays Inn Road Kings Cross London WC1X 8QH United Kingdom to Highstone House 3rd Floor 165 High Street Barnet EN5 5SU on 2023-11-07

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

05/07/235 July 2023 Notification of Nasser Furkhan Ali as a person with significant control on 2019-06-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-06-25 with updates

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-06-24 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from Cameo House C/O Scenic Int Group Ltd 11 Bear Street London WC2H 7AS United Kingdom to Aurues House 289 Grays Inn Road Kings Cross London WC1X 8QH on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/2124 June 2021 Appointment of Mr Nasser Fur-Khan Ali as a director on 2021-05-26

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/07/191 July 2019 DIRECTOR APPOINTED MISS KATE MONAGHAN

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER FURKHAN ALI / 18/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR NASSER FURKHAN ALI / 18/06/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELIDA GASHI

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information