AUREATION DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

AUREATION DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09758222

Incorporation date

02/09/2015

Size

Dormant

Contacts

Registered address

Registered address

23 Bilston Street, Dudley DY3 1JACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon16/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/08/2025
Cessation of Veeran Rani Dhillion as a person with significant control on 2025-08-21
dot icon21/08/2025
Appointment of Mr Rajinder Kumar as a director on 2025-08-21
dot icon21/08/2025
Notification of Rajinder Kumar as a person with significant control on 2025-08-21
dot icon16/12/2024
Termination of appointment of Lalit Ram Verma as a director on 2024-12-03
dot icon16/12/2024
Notification of Veeran Dhillion as a person with significant control on 2024-07-03
dot icon08/12/2024
Cessation of Lalit Ram Verma as a person with significant control on 2024-11-01
dot icon08/12/2024
Appointment of Mrs Veeran Rani Dhillion as a director on 2024-12-02
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/07/2024
Notification of Lalit Ram Verma as a person with significant control on 2024-06-03
dot icon03/07/2024
Cessation of Rajinder Kumar as a person with significant control on 2024-06-03
dot icon03/07/2024
Cessation of Manjit Kumari as a person with significant control on 2024-06-03
dot icon03/07/2024
Appointment of Mr Lalit Ram Verma as a director on 2024-06-20
dot icon03/07/2024
Termination of appointment of Rajinder Kumar as a director on 2024-06-20
dot icon03/07/2024
Termination of appointment of Manjit Kumari as a director on 2024-06-20
dot icon05/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon07/10/2022
Confirmation statement made on 2021-09-01 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Receiver's abstract of receipts and payments to 2022-01-14
dot icon31/01/2022
Notice of ceasing to act as receiver or manager
dot icon09/12/2021
Receiver's abstract of receipts and payments to 2021-05-13
dot icon07/12/2021
Receiver's abstract of receipts and payments to 2021-11-13
dot icon27/01/2021
Receiver's abstract of receipts and payments to 2020-11-13
dot icon27/01/2021
Receiver's abstract of receipts and payments to 2020-11-13
dot icon25/01/2021
Notice of ceasing to act as receiver or manager
dot icon23/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon04/12/2019
Receiver's abstract of receipts and payments to 2019-11-13
dot icon14/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon07/01/2019
Appointment of receiver or manager
dot icon03/12/2018
Appointment of receiver or manager
dot icon02/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon07/08/2017
Registration of charge 097582220003, created on 2017-08-03
dot icon22/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon12/04/2017
Registration of charge 097582220002, created on 2017-04-06
dot icon11/04/2017
Registration of charge 097582220001, created on 2017-04-06
dot icon09/12/2016
Director's details changed for Mr Rajinder Kumar on 2016-12-01
dot icon09/12/2016
Director's details changed for Ms Manjit Kumari on 2016-12-01
dot icon09/12/2016
Registered office address changed from Pa068 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU England to 23 Bilston Street Dudley DY3 1JA on 2016-12-09
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.48K
-
0.00
-
-
2022
0
9.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Rajinder
Director
02/09/2015 - 20/06/2024
11
Kumar, Rajinder
Director
21/08/2025 - Present
11
Verma, Lalit Ram
Director
20/06/2024 - 03/12/2024
8
Kumari, Manjit
Director
02/09/2015 - 20/06/2024
-
Dhillion, Veeran Rani
Director
02/12/2024 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUREATION DEVELOPMENTS LTD

AUREATION DEVELOPMENTS LTD is an(a) Active company incorporated on 02/09/2015 with the registered office located at 23 Bilston Street, Dudley DY3 1JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUREATION DEVELOPMENTS LTD?

toggle

AUREATION DEVELOPMENTS LTD is currently Active. It was registered on 02/09/2015 .

Where is AUREATION DEVELOPMENTS LTD located?

toggle

AUREATION DEVELOPMENTS LTD is registered at 23 Bilston Street, Dudley DY3 1JA.

What does AUREATION DEVELOPMENTS LTD do?

toggle

AUREATION DEVELOPMENTS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUREATION DEVELOPMENTS LTD?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-08-29 with updates.