Aurora Fashions Holdings Ltd was registered on 17 February 2009 and are based in London. Reyndal, Johann Petur, Adalsteinsson, Guoni, Mansson, Fabian, Olafsson, Pall, Reyndal, Johann Petur are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNDAL, Johann Petur | 17 April 2014 | - | 1 |
ADALSTEINSSON, Guoni | 06 May 2009 | 22 March 2010 | 1 |
MANSSON, Fabian | 01 February 2010 | 28 February 2011 | 1 |
OLAFSSON, Pall | 02 March 2009 | 28 February 2011 | 1 |
REYNDAL, Johann Petur | 02 March 2009 | 28 February 2011 | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 16 September 2020 | |
AD01 - Change of registered office address | 24 August 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 August 2020 | |
RESOLUTIONS - N/A | 19 August 2020 | |
CS01 - N/A | 01 April 2020 | |
CH01 - Change of particulars for director | 15 January 2020 | |
AA01 - Change of accounting reference date | 27 November 2019 | |
CS01 - N/A | 26 March 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 | 28 March 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 March 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 March 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 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 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 | 07 May 2014 | |
AR01 - Annual Return | 04 April 2014 | |
CH04 - Change of particulars for corporate secretary | 04 April 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 23 April 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 10 April 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA01 - Change of accounting reference date | 01 April 2011 | |
RESOLUTIONS - N/A | 15 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 15 March 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
MG01 - Particulars of a mortgage or charge | 09 March 2011 | |
RESOLUTIONS - N/A | 01 March 2011 | |
RESOLUTIONS - N/A | 02 February 2011 | |
TM01 - Termination of appointment of director | 08 November 2010 | |
RESOLUTIONS - N/A | 05 October 2010 | |
AA - Annual Accounts | 24 August 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2010 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
RESOLUTIONS - N/A | 18 March 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 March 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 March 2009 | |
123 - Notice of increase in nominal capital | 09 March 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
225 - Change of Accounting Reference Date | 26 February 2009 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
CERTNM - Change of name certificate | 25 February 2009 | |
CERTNM - Change of name certificate | 21 February 2009 | |
CERTNM - Change of name certificate | 21 February 2009 | |
NEWINC - New incorporation documents | 17 February 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 |