Based in London, Aurora Propco 2 Ltd was registered on 14 September 1979. The companies directors are listed as Lea, Heather, Mitra, Anthony Nath at Companies House. We don't currently know the number of employees at Aurora Propco 2 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITRA, Anthony Nath | N/A | 28 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEA, Heather | N/A | 28 April 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 April 2020 | |
LIQ13 - N/A | 29 January 2020 | |
LIQ03 - N/A | 13 September 2019 | |
LIQ03 - N/A | 29 July 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 September 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
RESOLUTIONS - N/A | 22 July 2017 | |
LIQ01 - N/A | 22 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 July 2017 | |
CS01 - N/A | 13 April 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
CH04 - Change of particulars for corporate secretary | 17 March 2017 | |
AA01 - Change of accounting reference date | 28 September 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AD04 - Change of location of company records to the registered office | 22 May 2015 | |
AP04 - Appointment of corporate secretary | 30 April 2015 | |
TM02 - Termination of appointment of secretary | 30 April 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
MR04 - N/A | 15 April 2015 | |
AP04 - Appointment of corporate secretary | 12 March 2015 | |
CERTNM - Change of name certificate | 11 March 2015 | |
TM01 - Termination of appointment of director | 11 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
TM02 - Termination of appointment of secretary | 09 March 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 July 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2012 | |
RESOLUTIONS - N/A | 12 April 2012 | |
MG01 - Particulars of a mortgage or charge | 10 April 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 06 May 2010 | |
TM01 - Termination of appointment of director | 25 January 2010 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
287 - Change in situation or address of Registered Office | 10 February 2009 | |
AA - Annual Accounts | 30 December 2008 | |
AA - Annual Accounts | 10 July 2008 | |
363a - Annual Return | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
353 - Register of members | 19 November 2007 | |
363a - Annual Return | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
AA - Annual Accounts | 05 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 27 May 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
RESOLUTIONS - N/A | 14 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 13 May 2004 | |
MISC - Miscellaneous document | 21 November 2003 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 02 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 13 May 2003 | |
363a - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 12 June 2002 | |
363a - Annual Return | 16 April 2002 | |
363a - Annual Return | 16 April 2002 | |
363a - Annual Return | 16 April 2002 | |
363a - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 26 March 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 07 December 2000 | |
363s - Annual Return | 28 November 2000 | |
AA - Annual Accounts | 29 October 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 16 June 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 10 June 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 07 July 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 07 June 1994 | |
AA - Annual Accounts | 29 October 1993 | |
363s - Annual Return | 19 May 1993 | |
AA - Annual Accounts | 06 November 1992 | |
363s - Annual Return | 13 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1992 | |
395 - Particulars of a mortgage or charge | 17 March 1992 | |
AA - Annual Accounts | 04 December 1991 | |
363b - Annual Return | 24 June 1991 | |
AA - Annual Accounts | 25 April 1991 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 03 July 1990 | |
287 - Change in situation or address of Registered Office | 24 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 1990 | |
AA - Annual Accounts | 10 August 1989 | |
363 - Annual Return | 06 July 1989 | |
AA - Annual Accounts | 21 October 1988 | |
363 - Annual Return | 21 October 1988 | |
363 - Annual Return | 10 September 1987 | |
AA - Annual Accounts | 07 September 1987 | |
AA - Annual Accounts | 07 September 1987 | |
AA - Annual Accounts | 13 March 1987 | |
363 - Annual Return | 13 March 1987 | |
AA - Annual Accounts | 13 March 1987 | |
363 - Annual Return | 13 March 1987 | |
363 - Annual Return | 13 March 1987 | |
363 - Annual Return | 13 March 1987 | |
AC05 - N/A | 23 September 1986 | |
363 - Annual Return | 02 November 1983 | |
AA - Annual Accounts | 04 October 1983 | |
395 - Particulars of a mortgage or charge | 10 January 1980 | |
CERTNM - Change of name certificate | 10 October 1979 | |
NEWINC - New incorporation documents | 14 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2012 | Fully Satisfied |
N/A |
Debenture | 12 April 2007 | Fully Satisfied |
N/A |
Supplemental deed being supplemental to the guarantee and debenture dated 2 may 2003 | 03 June 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 May 2003 | Fully Satisfied |
N/A |
Debenture | 16 March 1992 | Fully Satisfied |
N/A |
Mortgage | 29 April 1983 | Fully Satisfied |
N/A |
Mortgage | 07 January 1980 | Fully Satisfied |
N/A |