About

Registered Number: 06787528
Date of Incorporation: 09/01/2009 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT

 

Established in 2009, Aurora Fashions Finance Ltd have registered office in Witney in Oxfordshire, it's status is listed as "Liquidation". We don't know the number of employees at the business. This organisation has one director listed as Reyndal, Johann Petur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNDAL, Johann Petur 29 April 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2020
CS01 - N/A 17 January 2020
CH01 - Change of particulars for director 15 January 2020
AA01 - Change of accounting reference date 27 November 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
CS01 - N/A 23 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 07 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 07 December 2015
SH01 - Return of Allotment of shares 13 November 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
RESOLUTIONS - N/A 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 18 January 2013
CH04 - Change of particulars for corporate secretary 17 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AA - Annual Accounts 08 December 2011
AA01 - Change of accounting reference date 01 April 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
RESOLUTIONS - N/A 18 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
CERTNM - Change of name certificate 26 February 2009
MEM/ARTS - N/A 25 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
CERTNM - Change of name certificate 21 February 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2011 Fully Satisfied

N/A

Group guarantee and debenture 02 March 2009 Fully Satisfied

N/A

Group debenture 02 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.