Advanced company searchLink opens in new window

AURORA (GENERAL PARTNER) I LIMITED

Company number 05926440

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2018 DS01 Application to strike the company off the register
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
23 Sep 2015 AA Micro company accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 8,800
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 8,800
31 Jul 2014 TM01 Termination of appointment of Simon David Bate as a director on 31 August 2013
28 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jul 2014 MR04 Satisfaction of charge 3 in full
08 Jul 2014 AD01 Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England on 8 July 2014
23 May 2014 MR01 Registration of charge 059264400004
02 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
02 Oct 2013 TM01 Termination of appointment of Kenneth Knott as a director
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 TM01 Termination of appointment of Andrew Parker as a director
06 Dec 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 TM01 Termination of appointment of David Burkinshaw as a director
21 Feb 2012 TM01 Termination of appointment of Alan Burke as a director
08 Dec 2011 AD01 Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 8 December 2011
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010