AUREATION PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/09/251 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

01/09/251 September 2025 NewAppointment of Mr Rajinder Kumar as a director on 2025-09-01

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2024-11-05

View Document

15/04/2515 April 2025 Notification of Arundel Corporation Limited as a person with significant control on 2024-10-10

View Document

15/04/2515 April 2025 Cessation of Lalit Ram Verma as a person with significant control on 2024-10-10

View Document

05/12/245 December 2024 Termination of appointment of Lalit Ram Verma as a director on 2024-12-04

View Document

19/11/2419 November 2024 Micro company accounts made up to 2023-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

01/11/241 November 2024 Second filing of Confirmation Statement dated 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

27/06/2427 June 2024 Appointment of Ms Veeran Dhillon as a director on 2024-06-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2021-09-30

View Document

24/02/2324 February 2023 Notice of completion of voluntary arrangement

View Document

11/01/2311 January 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Rajinder Kumar as a director on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Lalit Verma as a director on 2022-05-16

View Document

11/01/2211 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

23/06/2123 June 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

21/01/2121 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR LALIT VERMA

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MR RAJINDER KUMAR

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LALIT VERMA

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY RAJINDER KUMAR

View Document

13/12/1813 December 2018 CESSATION OF MANJIT KUMARI AS A PSC

View Document

13/12/1813 December 2018 CESSATION OF RAJINDER KUMAR AS A PSC

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR LALIT VERMA

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAJINDER KUMAR

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MANJIT KUMARI

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087101590003

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR RIMAL DHILLON

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087101590001

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087101590002

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR RIMAL DHILLON

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MANJIT KUMARI / 01/12/2016

View Document

09/12/169 December 2016 Registered office address changed from , Pa068 Technology Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9RU to 23 Bilston Street Dudley DY3 1JA on 2016-12-09

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM PA068 TECHNOLOGY CENTRE GLAISHER DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WV10 9RU

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER KUMAR / 03/02/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Registered office address changed from , 73 Station Road, Codsall, Staffs, WV8 1BZ to 23 Bilston Street Dudley DY3 1JA on 2015-01-30

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 73 STATION ROAD CODSALL STAFFS WV8 1BZ

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RAJINDER KUMARI / 01/12/2014

View Document

04/11/144 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER KUMAR / 19/04/2014

View Document

06/05/146 May 2014 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2014-05-06

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER KUMARI / 15/01/2014

View Document

30/09/1330 September 2013 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