Advanced company searchLink opens in new window

AUREOLE FILMS LTD

Company number 07946352

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 TM01 Termination of appointment of Richard Scott Taylor as a director on 30 May 2017
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
02 Dec 2014 TM01 Termination of appointment of Joanna Clare Beighton as a director on 28 November 2014
26 Nov 2014 TM02 Termination of appointment of Krystyna Janina Rogerson as a secretary on 31 July 2014
12 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
25 Jul 2012 AP01 Appointment of Mr Richard Scott Taylor as a director
23 Jul 2012 AP01 Appointment of Mr Alan Clifford Jones as a director
23 Jul 2012 AP01 Appointment of Ms Joanna Clare Beighton as a director
23 Jul 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
23 Jul 2012 AD01 Registered office address changed from C/O John Rogerson 2 Mountfield Gardens Soho Tunbridge Wells Kent TN1 1SJ United Kingdom on 23 July 2012
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
13 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted