AURORA PRO CLEAN LIMITED

Register to unlock more data on OkredoRegister

AURORA PRO CLEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07009032

Incorporation date

04/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2009)
dot icon01/08/2025
Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-04-06
dot icon13/06/2024
Liquidators' statement of receipts and payments to 2024-04-06
dot icon05/06/2023
Liquidators' statement of receipts and payments to 2023-04-06
dot icon09/06/2022
Liquidators' statement of receipts and payments to 2022-04-06
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Appointment of a voluntary liquidator
dot icon29/03/2022
Appointment of a voluntary liquidator
dot icon28/03/2022
Statement of affairs
dot icon27/04/2021
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 22 York Buildings London WC2N 6JU on 2021-04-27
dot icon26/04/2021
Appointment of a voluntary liquidator
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon21/02/2020
Termination of appointment of William Rodreguez Piedrahita as a director on 2020-02-14
dot icon20/02/2020
Termination of appointment of Leonard Joseph Long as a director on 2020-02-14
dot icon20/02/2020
Appointment of Mr Melvyn Stephen Gilbert as a director on 2020-02-14
dot icon19/02/2020
Termination of appointment of a director
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Change of details for Titan Facilities Management Limited as a person with significant control on 2019-08-22
dot icon15/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-15
dot icon05/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon16/07/2018
Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD
dot icon09/01/2018
Change of details for Titan Facilities Management Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon04/09/2017
Director's details changed for Leonard Joseph Long on 2017-08-07
dot icon14/08/2017
Director's details changed for William Rodreguez Piedrahita on 2017-08-07
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon21/03/2016
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 2016-03-21
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon22/04/2014
Director's details changed for William Rodreguez Piedrahita on 2014-04-07
dot icon22/04/2014
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom
dot icon22/04/2014
Director's details changed for Leonard Joseph Long on 2014-04-07
dot icon06/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon09/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-16
dot icon23/05/2012
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon11/01/2012
Certificate of change of name
dot icon15/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2011
Current accounting period shortened from 2010-12-31 to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register inspection address has been changed
dot icon14/09/2010
Director's details changed for William Rodreguez Piedrahita on 2009-10-01
dot icon14/09/2010
Current accounting period extended from 2009-12-31 to 2010-12-31
dot icon22/12/2009
Director's details changed for William Rodreguez Piedrahita on 2009-10-01
dot icon07/11/2009
Appointment of Leonard Joseph Long as a director
dot icon06/11/2009
Termination of appointment of Melvyn Gilbert as a director
dot icon29/10/2009
Certificate of change of name
dot icon29/10/2009
Change of name notice
dot icon28/10/2009
Ad 04/09/09\gbp si 9@1=9\gbp ic 1/10\
dot icon28/10/2009
Current accounting period shortened from 2010-09-30 to 2009-12-31
dot icon23/09/2009
Director appointed william rodreguez piedrahita
dot icon23/09/2009
Director appointed melvyn stephen gilbert
dot icon08/09/2009
Appointment terminated director andrew davis
dot icon04/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
18/07/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
30/12/2019
dot iconNext due on
22/03/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Melvyn Stephen, Mr
Director
14/02/2020 - Present
21

Persons with Significant Control

0

No PSC data available.

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 PRO CLEAN LIMITED

AURORA PRO CLEAN LIMITED is an(a) Liquidation company incorporated on 04/09/2009 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. 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 AURORA PRO CLEAN LIMITED?

toggle

AURORA PRO CLEAN LIMITED is currently Liquidation. It was registered on 04/09/2009 .

Where is AURORA PRO CLEAN LIMITED located?

toggle

AURORA PRO CLEAN LIMITED is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does AURORA PRO CLEAN LIMITED do?

toggle

AURORA PRO CLEAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURORA PRO CLEAN LIMITED?

toggle

The latest filing was on 01/08/2025: Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01.