Advanced company searchLink opens in new window

AURORA SOHO LIMITED

Company number 06434552

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)
05 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2017 4.68 Liquidators' statement of receipts and payments to 26 March 2017
19 Apr 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
28 Sep 2015 AD01 Registered office address changed from C/O Aurora Soho Limited 49 Lexington Street London W1F 9AP to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 28 September 2015
07 May 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from 49 Lexington Street London W15 9AP on 10 January 2013
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
23 Jan 2012 AP01 Appointment of Ms Jennifer De Sola Mosely as a director
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Feb 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Tamer Jawad Tawfiq Al-Ghussein on 19 October 2009
17 Sep 2009 AA Accounts for a dormant company made up to 28 February 2009
15 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 28/02/2009
09 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2009 363a Return made up to 22/11/08; full list of members