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