Download leads from Nexok and grow your business. Find out more

Aurelius Developments Ltd

Documents

Total Documents27
Total Pages113

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off
24 July 2018First Gazette notice for voluntary strike-off
17 July 2018Application to strike the company off the register
3 July 2018First Gazette notice for compulsory strike-off
2 August 2017Director's details changed for Ms Melanie Linda Harewood on 19 July 2017
2 August 2017Confirmation statement made on 11 July 2017 with no updates
2 August 2017Confirmation statement made on 11 July 2017 with no updates
2 August 2017Director's details changed for Ms Melanie Linda Harewood on 19 July 2017
17 July 2017Registered office address changed from 65 Maisemore Close Redditch Worcestershire B98 9LW England to 28 Miranda Close Rubery, Rednal Birmingham West Midlands B45 0EJ on 17 July 2017
17 July 2017Registered office address changed from 65 Maisemore Close Redditch Worcestershire B98 9LW England to 28 Miranda Close Rubery, Rednal Birmingham West Midlands B45 0EJ on 17 July 2017
27 April 2017Micro company accounts made up to 31 July 2016
27 April 2017Micro company accounts made up to 31 July 2016
22 August 2016Confirmation statement made on 11 July 2016 with updates
22 August 2016Confirmation statement made on 11 July 2016 with updates
20 April 2016Total exemption small company accounts made up to 31 July 2015
20 April 2016Total exemption small company accounts made up to 31 July 2015
7 March 2016Termination of appointment of Johdie Harris as a director on 1 December 2015
7 March 2016Termination of appointment of Johdie Harris as a director on 1 December 2015
27 January 2016Registered office address changed from 96 Loxdale Sidings Bilston WV14 0TR to 65 Maisemore Close Redditch Worcestershire B98 9LW on 27 January 2016
27 January 2016Registered office address changed from 96 Loxdale Sidings Bilston WV14 0TR to 65 Maisemore Close Redditch Worcestershire B98 9LW on 27 January 2016
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
9 March 2015Termination of appointment of Scot Alan King as a secretary on 7 March 2015
9 March 2015Termination of appointment of Scot Alan King as a secretary on 7 March 2015
9 March 2015Termination of appointment of Scot Alan King as a secretary on 7 March 2015
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 100
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed