APPLETON RILEY GIBSON LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/01/215 January 2021 FIRST GAZETTE

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

01/01/211 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/09/1917 September 2019 CESSATION OF EDMOND CHUKWUEMEKA EDI-OSAGIE AS A PSC

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR DANIEL CHARLES SMITH

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDMOND EDI-OSAGIE

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR NGOZI EDI-OSAGIE

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SMITH

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR FESTUS BROWNE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 COMPANY NAME CHANGED AURORA HEALTHCARE LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT BROWNE / 01/08/2017

View Document

01/08/171 August 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