AURORA PROJECTS (UK) LTD.

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Notice of move from Administration to Dissolution

View Document

16/04/2416 April 2024 Administrator's progress report

View Document

11/10/2311 October 2023 Administrator's progress report

View Document

11/07/2311 July 2023 Notice of extension of period of Administration

View Document

13/04/2313 April 2023 Administrator's progress report

View Document

01/11/221 November 2022 Notice of deemed approval of proposals

View Document

25/10/2225 October 2022 Statement of affairs with form AM02SOA

View Document

12/10/2212 October 2022 Statement of administrator's proposal

View Document

12/09/2212 September 2022 Registered office address changed from Apex Park 6 Little Burrow Burrowfields Welwyn Garden City Hertfordshire AL7 4SW England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2022-09-12

View Document

12/09/2212 September 2022 Appointment of an administrator

View Document

08/04/228 April 2022 Registered office address changed from 6 Little Burrow 6 Little Burrow Welwyn Garden City AL7 4SW England to Apex Park 6 Little Burrow Burrowfields Welwyn Garden City Hertfordshire AL7 4SW on 2022-04-08

View Document

24/02/2224 February 2022 Registration of charge 041134280005, created on 2022-02-10

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Aurora Company Secretarial Services Limited as a secretary on 2021-12-01

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR STEVE SMITH

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR TOMAS KAVANAGH

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041134280002

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR TOMAS KAVANAGH

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELL

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR RAN OREN

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 6 LITTLE BURROW WELWYN GARDEN CITY AL7 4SW ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CORPORATE SECRETARY APPOINTED AURORA COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY EMILY SEIORSE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 16 ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0JJ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MISS EMILY LOUISE SEIORSE

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY MUIRIS O'CONNELL

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/11/1423 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN WALLACE

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MUIRIS O'CONNELL / 01/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD BELL / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WALLACE / 01/11/2009

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: UNIT 1 APEX PARK BURROWFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SW

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED KAOYI LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: BRIDGE WORKS BRIDGEFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1RX

View Document

03/12/033 December 2003 RETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: UNIT B1 THE COURTYARD ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0LA

View Document

03/09/023 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 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