About

Registered Number: 06822718
Date of Incorporation: 18/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 6 months ago)
Registered Address: The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT

 

Established in 2009, Aurora Specialty Brands Ltd have registered office in Oxfordshire, it's status at Companies House is "Dissolved". There are no directors listed for Aurora Specialty Brands Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 09 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 19 April 2016
AR01 - Annual Return 31 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2016
AA - Annual Accounts 07 December 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
AP01 - Appointment of director 28 November 2014
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
AR01 - Annual Return 03 April 2014
RESOLUTIONS - N/A 10 March 2014
RESOLUTIONS - N/A 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 01 May 2013
CH04 - Change of particulars for corporate secretary 01 May 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 22 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 20 April 2011
AA01 - Change of accounting reference date 01 April 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
RESOLUTIONS - N/A 18 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
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
MEM/ARTS - N/A 03 March 2009
225 - Change of Accounting Reference Date 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
CERTNM - Change of name certificate 25 February 2009
NEWINC - New incorporation documents 18 February 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.