UKBizDB.co.uk

AURORA FASHIONS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aurora Fashions Services Limited. The company was founded 15 years ago and was given the registration number 06818468. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:AURORA FASHIONS SERVICES LIMITED
Company Number:06818468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2009
End of financial year:24 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom, M2 5GB

Corporate Secretary13 February 2009Active
3rd Floor, 42 Brook Street, London, England, W1K 5DB

Director14 September 2018Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director06 October 2014Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 October 2014Active
21 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ

Director13 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 October 2014Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 June 2019Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director01 January 2019Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director12 April 2016Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 October 2014Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director29 October 2019Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 October 2014Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director06 October 2014Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 October 2014Active
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Director13 February 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved liquidation.

Download
2023-07-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-24Address

Change registered office address company with date old address new address.

Download
2020-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-20Resolution

Resolution.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Accounts

Change account reference date company previous extended.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Second filing of director appointment with name.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.