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.
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 | : |
|
Registered Address | : | 2nd Floor, 110 Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom, M2 5GB | Corporate Secretary | 13 February 2009 | Active |
3rd Floor, 42 Brook Street, London, England, W1K 5DB | Director | 14 September 2018 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 06 October 2014 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 October 2014 | Active |
21 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ | Director | 13 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 October 2014 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 23 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 June 2019 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT | Director | 01 January 2019 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 23 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 23 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 12 April 2016 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 October 2014 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 29 October 2019 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 23 February 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 October 2014 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 06 October 2014 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 October 2014 | Active |
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB | Corporate Director | 13 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-20 | Resolution | Resolution. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Accounts | Change account reference date company previous extended. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Second filing of director appointment with name. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.