GREEN AURORA LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

13/11/2413 November 2024 Cessation of Wesley Turbines Trading Limited as a person with significant control on 2024-06-04

View Document

13/11/2413 November 2024 Notification of Wesley Turbines Limited as a person with significant control on 2024-06-04

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Neil Geoffrey Beaumont as a secretary on 2022-01-10

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY TURBINES TRADING LIMITED

View Document

07/06/197 June 2019 CESSATION OF MARK WESLEY JONES AS A PSC

View Document

07/06/197 June 2019 CESSATION OF JEREMY WILLIAM KIRWAN TAYLOR AS A PSC

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/11/1829 November 2018 SECRETARY APPOINTED MR NEIL GEOFFREY BEAUMONT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LARSON

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 17 THE COURTYARD, GORSEY LANE COLESHILL BIRMINGHAM B46 1JA

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BEAUMONT

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

17/11/1717 November 2017 CESSATION OF AURORA ENERGY CORPORATION AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PETERSON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK GERMANO

View Document

16/10/1416 October 2014 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