AURORA FASHIONS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AURORA FASHIONS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06818468

Incorporation date

13/02/2009

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 13/02/2009)
dot icon03/10/2023
Final Gazette dissolved following liquidation
dot icon03/07/2023
Return of final meeting in a creditors' voluntary winding up
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 icon16/09/2020
Statement of affairs
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 icon20/08/2020
Appointment of a voluntary liquidator
dot icon20/08/2020
Resolutions
dot icon02/07/2020
Termination of appointment of Hashim Ladha as a director on 2020-06-23
dot icon02/07/2020
Termination of appointment of Matthew Miller Robinson as a director on 2020-06-23
dot icon30/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon15/01/2020
Director's details changed for Mr John Philip Madden Iii on 2019-09-30
dot icon02/12/2019
Satisfaction of charge 6 in full
dot icon27/11/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon01/11/2019
Appointment of Matthew Miller Robinson as a director on 2019-10-29
dot icon31/10/2019
Termination of appointment of Alexander David Jablonowski as a director on 2019-10-15
dot icon17/10/2019
Termination of appointment of Neil William Mccausland as a director on 2019-10-09
dot icon10/09/2019
Second filing for the appointment of Alexander David Jablonowski as a director
dot icon24/07/2019
Appointment of Alexander David Jablonowski as a director on 2019-06-27
dot icon22/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon06/03/2019
Termination of appointment of Sanam Soufipour as a director on 2019-02-28
dot icon16/01/2019
Appointment of Mr Hashim Ladha as a director on 2019-01-01
dot icon16/01/2019
Termination of appointment of Elizabeth Sian Evans as a director on 2019-01-01
dot icon27/11/2018
Full accounts made up to 2018-02-24
dot icon28/09/2018
Appointment of Mr John Philip Madden Iii as a director on 2018-09-14
dot icon28/09/2018
Termination of appointment of Matthew Charles Turner as a director on 2018-09-14
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon15/03/2018
Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
dot icon13/11/2017
Full accounts made up to 2017-02-25
dot icon20/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/12/2016
Full accounts made up to 2016-02-27
dot icon12/05/2016
Appointment of Mr Neil William Mccausland as a director on 2016-04-12
dot icon12/05/2016
Termination of appointment of Andrew John Arthur Ware as a director on 2016-03-31
dot icon19/04/2016
Director's details changed for Ms Elizabeth Evans on 2015-10-16
dot icon24/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon03/03/2016
Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon27/10/2015
Termination of appointment of Mike Shearwood as a director on 2015-09-29
dot icon16/10/2015
Termination of appointment of Karen Margaret Bostock as a director on 2015-10-02
dot icon08/10/2015
Satisfaction of charge 1 in full
dot icon08/10/2015
Satisfaction of charge 5 in full
dot icon08/10/2015
Satisfaction of charge 8 in full
dot icon28/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon02/02/2015
Full accounts made up to 2014-03-03
dot icon28/01/2015
Termination of appointment of Pall Olafsson as a director on 2014-12-18
dot icon29/10/2014
Appointment of Mrs Karen Margaret Bostock as a director on 2014-10-27
dot icon29/10/2014
Appointment of Mr Andrew John Arthur Ware as a director on 2014-10-27
dot icon29/10/2014
Appointment of Elizabeth Evans as a director on 2014-10-27
dot icon29/10/2014
Appointment of Sanam Soufipour as a director on 2014-10-27
dot icon29/10/2014
Appointment of Mr Pall Olafsson as a director on 2014-10-27
dot icon08/10/2014
Appointment of Mr Johann Petur Reyndal as a director on 2014-10-06
dot icon07/10/2014
Appointment of Mr Matthew Charles Turner as a director on 2014-10-06
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 icon04/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-03-02
dot icon08/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon08/04/2013
Secretary's details changed for Heatons Secretaries Limited on 2013-04-05
dot icon12/03/2013
Termination of appointment of Margaret Lustman as a director
dot icon18/12/2012
Full accounts made up to 2012-02-25
dot icon03/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon27/03/2012
Director's details changed for Derek John Lovelock on 2009-10-01
dot icon27/03/2012
Director's details changed for Margaret Eve Lustman on 2009-10-01
dot icon27/03/2012
Director's details changed for Mr Mike Shearwood on 2009-10-01
dot icon27/03/2012
Director's details changed for Richard Glanville on 2009-10-01
dot icon22/12/2011
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 icon20/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon01/04/2011
Previous accounting period extended from 2011-01-31 to 2011-02-28
dot icon16/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon16/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/03/2011
Sub-division of shares on 2011-02-28
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/08/2010
Full accounts made up to 2010-01-30
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon22/03/2010
Register inspection address has been changed
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/06/2009
Certificate of change of name
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2009
Resolutions
dot icon12/03/2009
Director appointed mike shearwood
dot icon12/03/2009
Director appointed richard glanville
dot icon12/03/2009
Director appointed margaret eve lustman
dot icon12/03/2009
Director appointed derek john lovelock
dot icon12/03/2009
Appointment terminated director heatons directors LIMITED
dot icon12/03/2009
Appointment terminated director mary erb
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2009
Memorandum and Articles of Association
dot icon20/02/2009
Accounting reference date shortened from 28/02/2010 to 31/01/2010
dot icon20/02/2009
Registered office changed on 20/02/2009 from, 5TH floor, free trade exchange 37 peter street, manchester, greater manchester, M2 5GB
dot icon20/02/2009
Certificate of change of name
dot icon13/02/2009
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 iconLast change occurred
24/02/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/02/2018
dot iconNext account date
24/02/2019
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Matthew Charles
Director
06/10/2014 - 14/09/2018
82
Robinson, Matthew Miller
Director
28/10/2019 - 22/06/2020
29
Shearwood, Mike
Director
22/02/2009 - 28/09/2015
57
Ladha, Hashim
Director
31/12/2018 - 22/06/2020
14
HEATONS SECRETARIES LIMITED
Corporate Secretary
12/02/2009 - Present
81

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA FASHIONS SERVICES LIMITED

AURORA FASHIONS SERVICES LIMITED is an(a) Dissolved company incorporated on 13/02/2009 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 SERVICES LIMITED?

toggle

AURORA FASHIONS SERVICES LIMITED is currently Dissolved. It was registered on 13/02/2009 and dissolved on 03/10/2023.

Where is AURORA FASHIONS SERVICES LIMITED located?

toggle

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

What does AURORA FASHIONS SERVICES LIMITED do?

toggle

AURORA FASHIONS SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AURORA FASHIONS SERVICES LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved following liquidation.