CAPITA AURORA LIMITED

Company Documents

DateDescription
13/10/2113 October 2021 Final Gazette dissolved following liquidation

View Document

13/10/2113 October 2021 Final Gazette dissolved following liquidation

View Document

13/07/2113 July 2021 Return of final meeting in a members' voluntary winding up

View Document

28/07/2028 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/07/2028 July 2020 SAIL ADDRESS CHANGED FROM: 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM, 30 BERNERS STREET, LONDON, W1T 3LR, ENGLAND

View Document

18/07/2018 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/2018 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/07/2018 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTAGUE-FULLER

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

04/10/194 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / CAPITA INSURANCE SERVICES HOLDINGS LIMITED / 04/10/2019

View Document

04/10/194 October 2019 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA INSURANCE SERVICES HOLDINGS LIMITED / 01/10/2018

View Document

04/10/184 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

04/10/184 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MONTAGUE-FULLER / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM, 61-71 VICTORIA STREET, WESTMINSTER, LONDON, SW1H 0XA

View Document

27/10/1727 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

09/10/179 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/05/1725 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR RICHARD JOHN MONTAGUE-FULLER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYLES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY FRASER

View Document

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

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN CLEMENTS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ROBERT FRANK BOYLES

View Document

23/02/1523 February 2015 SECTION 519 CA 2006

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECTION 519

View Document

20/10/1420 October 2014 SECTION 519

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESSLAND

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MS KAREN SUZANNE CLEMENTS

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR MICHAEL ALEXANDER PRESSLAND

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR GARY WILLIAM FRASER

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINLAY

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED IAN EDWARD JARVIS

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1014 October 2010 SECT 516 CA 2006

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND

View Document

05/01/105 January 2010 ALTER ARTICLES 01/12/2009

View Document

05/01/105 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID FINLAY / 01/10/2009

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLLAND / 31/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR WILLIAM DAVID FINLAY

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FULLER

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/12/0817 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ANDREW JONATHAN FULLER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS BEDFORD

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED AURORA CORPORATE SERVICES LIMITE D CERTIFICATE ISSUED ON 29/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 35 ST THOMAS STREET, LONDON, SE1 9SN

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 S369(4) SHT NOTICE MEET 02/08/01

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: LEVEL1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON EC2A 2HS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 COMPANY NAME CHANGED PRECIS (1970) LIMITED CERTIFICATE ISSUED ON 15/08/01

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 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