AURIS REFERENCE LIMITED

Register to unlock more data on OkredoRegister

AURIS REFERENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07835490

Incorporation date

04/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2011)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-11-08
dot icon08/01/2025
Liquidators' statement of receipts and payments to 2024-11-08
dot icon16/11/2023
Registered office address changed from 12 Sheridan Way Nottingham NG5 1QJ England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2023-11-16
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Statement of affairs
dot icon13/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon02/09/2022
Registered office address changed from The Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF England to 12 Sheridan Way Nottingham NG5 1QJ on 2022-09-02
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/01/2022
Registered office address changed from Spaces 30 Moorgate London EC2R 6PJ United Kingdom to The Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF on 2022-01-20
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon16/03/2021
Director's details changed for Mr Muzaffar Shafi on 2020-02-10
dot icon16/03/2021
Director's details changed for Mr Muzaffar Shafi on 2020-02-10
dot icon16/03/2021
Director's details changed for Mr Muzaffar Shafi on 2020-02-10
dot icon16/03/2021
Change of details for Mr Muzaffar Shafi as a person with significant control on 2020-02-10
dot icon16/03/2021
Director's details changed for Mr Muzaffar Shafi on 2020-02-10
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/02/2020
Registered office address changed from Spaces 30 Moorgate London London EC2R 6PJ United Kingdom to Spaces 30 Moorgate London EC2R 6PJ on 2020-02-10
dot icon10/02/2020
Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS England to Spaces 30 Moorgate London London EC2R 6PJ on 2020-02-10
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/07/2016
Registered office address changed from 12 Sheridan Way Nottingham NG5 1QJ to 88 Wood Street 10th Floor London EC2V 7RS on 2016-07-08
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon29/07/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon08/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/08/2014
Compulsory strike-off action has been discontinued
dot icon07/08/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon09/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Muzaffar Shafi on 2012-03-01
dot icon11/04/2013
Registered office address changed from 3 the Pines Rubery, Rednal Birmingham B45 9FF England on 2013-04-11
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon04/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
20/01/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.26K
-
0.00
-
-
2021
0
12.26K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

12.26K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shafi, Muzaffar
Director
04/11/2011 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURIS REFERENCE LIMITED

AURIS REFERENCE LIMITED is an(a) Liquidation company incorporated on 04/11/2011 with the registered office located at C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AURIS REFERENCE LIMITED?

toggle

AURIS REFERENCE LIMITED is currently Liquidation. It was registered on 04/11/2011 .

Where is AURIS REFERENCE LIMITED located?

toggle

AURIS REFERENCE LIMITED is registered at C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does AURIS REFERENCE LIMITED do?

toggle

AURIS REFERENCE LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for AURIS REFERENCE LIMITED?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-11-08.