AURA PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

AURA PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02991866

Incorporation date

18/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Swan & Salmon House, 38 Castlegate, Newark NG24 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1994)
dot icon16/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon17/12/2020
Notification of Frances Laura Hibbett as a person with significant control on 2020-03-30
dot icon17/12/2020
Termination of appointment of Julia Smith as a director on 2020-03-30
dot icon17/12/2020
Cessation of Julia Smith as a person with significant control on 2020-03-30
dot icon17/12/2020
Termination of appointment of Julia Smith as a secretary on 2020-03-30
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-11-18 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Director's details changed for Frances Laura Hibbett on 2018-11-18
dot icon18/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Director's details changed for Frances Laura Hibbett on 2016-10-01
dot icon02/12/2016
Director's details changed for Julia Smith on 2016-10-01
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Director's details changed for Frances Laura Hibbett on 2015-11-01
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon19/11/2015
Director's details changed for Julia Smith on 2015-11-01
dot icon19/11/2015
Secretary's details changed for Ms Julia Smith on 2015-11-01
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Registered office address changed from Hopyard House Kersall Newark Nottinghamshire NG22 0BJ on 2014-01-14
dot icon14/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon30/10/2013
Appointment of Frances Laura Hibbett as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Appointment of Ms Julia Smith as a secretary
dot icon13/04/2011
Termination of appointment of Frederick Hibbert as a secretary
dot icon25/01/2011
Termination of appointment of Frederick Hibbert as a director
dot icon21/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 18/11/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 18/11/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 18/11/06; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/03/2006
Registered office changed on 29/03/06 from: newstead house, pelham road, nottingham, NG5 1AP
dot icon22/11/2005
Return made up to 18/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 18/11/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/11/2003
Return made up to 18/11/03; full list of members
dot icon15/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
New director appointed
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 18/11/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 18/11/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/12/2000
Return made up to 18/11/00; no change of members
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon18/05/2000
Certificate of change of name
dot icon08/12/1999
Return made up to 18/11/99; full list of members
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Secretary resigned
dot icon02/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/11/1998
Return made up to 18/11/98; full list of members
dot icon13/10/1998
Secretary's particulars changed
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned;director resigned
dot icon19/11/1997
Return made up to 18/11/97; no change of members
dot icon20/08/1997
Accounts for a small company made up to 1996-12-31
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon08/04/1997
Certificate of change of name
dot icon19/11/1996
Return made up to 18/11/96; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1995
Return made up to 18/11/95; full list of members
dot icon22/11/1994
New secretary appointed;director resigned;new director appointed
dot icon22/11/1994
Secretary resigned;new director appointed
dot icon22/11/1994
Registered office changed on 22/11/94 from: 7 eton court, west hallam, ilkeston, derbyshire DE7 6NB
dot icon22/11/1994
Accounting reference date notified as 31/12
dot icon18/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Julia
Director
18/11/1994 - 30/03/2020
1
Frances Laura Hibbett
Director
25/10/2013 - Present
-
Howe, Iris
Nominee Secretary
18/11/1994 - 18/11/1994
81
Howe, Kenneth
Nominee Director
18/11/1994 - 18/11/1994
180
Hibbert, Frederick Arthur
Director
16/09/2003 - 31/05/2007
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA PUBLIC RELATIONS LIMITED

AURA PUBLIC RELATIONS LIMITED is an(a) Dissolved company incorporated on 18/11/1994 with the registered office located at Swan & Salmon House, 38 Castlegate, Newark NG24 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURA PUBLIC RELATIONS LIMITED?

toggle

AURA PUBLIC RELATIONS LIMITED is currently Dissolved. It was registered on 18/11/1994 and dissolved on 16/05/2023.

Where is AURA PUBLIC RELATIONS LIMITED located?

toggle

AURA PUBLIC RELATIONS LIMITED is registered at Swan & Salmon House, 38 Castlegate, Newark NG24 1BG.

What does AURA PUBLIC RELATIONS LIMITED do?

toggle

AURA PUBLIC RELATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURA PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via compulsory strike-off.