AURORA FASHIONS FINANCE LIMITED

Register to unlock more data on OkredoRegister

AURORA FASHIONS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06787528

Incorporation date

09/01/2009

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon26/09/2025
Liquidators' statement of receipts and payments to 2025-07-28
dot icon26/09/2024
Liquidators' statement of receipts and payments to 2024-07-28
dot icon30/09/2023
Removal of liquidator by court order
dot icon30/09/2023
Appointment of a voluntary liquidator
dot icon29/09/2023
Liquidators' statement of receipts and payments to 2023-07-28
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-07-28
dot icon06/10/2021
Liquidators' statement of receipts and payments to 2021-07-28
dot icon08/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/08/2020
Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to 2nd Floor 110 Cannon Street London EC4N 6EU on 2020-08-24
dot icon19/08/2020
Appointment of a voluntary liquidator
dot icon19/08/2020
Resolutions
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon15/01/2020
Director's details changed for Mr John Philip Madden Iii on 2019-09-30
dot icon27/11/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon21/11/2018
Full accounts made up to 2018-02-24
dot icon01/10/2018
Termination of appointment of Matthew Charles Turner as a director on 2018-09-14
dot icon01/10/2018
Appointment of Mr John Philip Madden Iii as a director on 2018-09-14
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon15/01/2018
Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
dot icon10/08/2017
Full accounts made up to 2017-02-25
dot icon23/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon07/12/2016
Full accounts made up to 2016-02-27
dot icon03/03/2016
Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
dot icon29/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-10-02
dot icon08/10/2015
Satisfaction of charge 1 in full
dot icon08/10/2015
Satisfaction of charge 3 in full
dot icon25/02/2015
Full accounts made up to 2014-03-03
dot icon02/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Mike Shearwood as a director on 2014-11-27
dot icon21/05/2014
Termination of appointment of Derek Lovelock as a director
dot icon21/05/2014
Termination of appointment of Richard Glanville as a director
dot icon08/05/2014
Appointment of Mr Johann Petur Reyndal as a director
dot icon08/05/2014
Appointment of Mr Matthew Charles Turner as a director
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon10/03/2014
Resolutions
dot icon04/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-03-02
dot icon12/03/2013
Termination of appointment of Margaret Lustman as a director
dot icon18/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon17/01/2013
Secretary's details changed for Heatons Secretaries Limited on 2013-01-17
dot icon18/12/2012
Full accounts made up to 2012-02-25
dot icon13/02/2012
Annual return made up to 2012-01-10 no member list
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2011
Full accounts made up to 2011-02-28
dot icon01/04/2011
Previous accounting period extended from 2011-01-31 to 2011-02-28
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2011
Annual return made up to 2011-01-10
dot icon24/08/2010
Full accounts made up to 2010-01-30
dot icon16/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon16/02/2010
Register inspection address has been changed
dot icon18/03/2009
Resolutions
dot icon12/03/2009
Appointment terminated director mary erb
dot icon12/03/2009
Director appointed derek lovelock
dot icon12/03/2009
Director appointed margaret eve lustman
dot icon12/03/2009
Director appointed mike shearwood
dot icon12/03/2009
Director appointed richard glanville
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2009
Duplicate mortgage certificatecharge no:1
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2009
Certificate of change of name
dot icon25/02/2009
Memorandum and Articles of Association
dot icon23/02/2009
Registered office changed on 23/02/2009 from, 5TH floor free trade exchange, 37 peter street, manchester, greater manchester, M2 5GB
dot icon21/02/2009
Certificate of change of name
dot icon09/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/02/2018
dot iconNext confirmation date
10/01/2021
dot iconLast change occurred
24/02/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/02/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/08/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovelock, Derek John
Director
19/02/2009 - 12/05/2014
84
Madden Iii, John Philip
Director
14/09/2018 - Present
16
Lustman, Margaret Eve
Director
20/02/2009 - 28/02/2013
88
Turner, Matthew Charles
Director
29/04/2014 - 14/09/2018
82
HEATONS SECRETARIES LIMITED
Corporate Secretary
08/01/2009 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA FASHIONS FINANCE LIMITED

AURORA FASHIONS FINANCE LIMITED is an(a) Liquidation company incorporated on 09/01/2009 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA FASHIONS FINANCE LIMITED?

toggle

AURORA FASHIONS FINANCE LIMITED is currently Liquidation. It was registered on 09/01/2009 .

Where is AURORA FASHIONS FINANCE LIMITED located?

toggle

AURORA FASHIONS FINANCE LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does AURORA FASHIONS FINANCE LIMITED do?

toggle

AURORA FASHIONS FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AURORA FASHIONS FINANCE LIMITED?

toggle

The latest filing was on 26/09/2025: Liquidators' statement of receipts and payments to 2025-07-28.