AURAJOKI EUROPE LIMITED

6 Bevis Marks, London, EC3A 7BA, England
StatusACTIVE
Company No.07838968
CategoryPrivate Limited Company
Incorporated08 Nov 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

AURAJOKI EUROPE LIMITED is an active private limited company with number 07838968. It was incorporated 12 years, 7 months, 19 days ago, on 08 November 2011. The company address is 6 Bevis Marks, London, EC3A 7BA, England.



Company Fillings

Accounts with accounts type full

Date: 06 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 11 Apr 2022

Action Date: 07 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/04/22

Documents

View document PDF

Resolution

Date: 08 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-15

Old address: 4th Floor Devonshire House Mayfair Place London W1J 8AJ England

New address: 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Alexander Sutton

Termination date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

Old address: Unit 1 Castle Marina Road Nottingham NG7 1TN England

New address: 4th Floor Devonshire House Mayfair Place London W1J 8AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ashley

Termination date: 2020-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Alexander Sutton

Appointment date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Philipp Theodor Roever

Termination date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Lo

Appointment date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Staadecker

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christoph Philipp Theodor Roever

Appointment date: 2019-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Apr 2019

Action Date: 04 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-04

Capital : 67,211,192.44 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Deakin

Termination date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

Old address: Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England

New address: Unit 1 Castle Marina Road Nottingham NG7 1TN

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorna Biondi

Termination date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aurajoki Holdings Uk Limited

Notification date: 2018-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dollar Financial Uk Limited

Cessation date: 2018-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Mar 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 078389680001

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Staadecker

Appointment date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Deakin

Appointment date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ashley

Appointment date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zitah Mcmillan-Ward

Termination date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Kaye

Termination date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Aaron Cohen

Termination date: 2018-02-27

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Mar 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 078389680002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Mar 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 078389680003

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Nov 2017

Action Date: 04 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-04

Capital : 67,063,560.07 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-04

Capital : 67,063,560.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 67,063,560.06 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Aug 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-30

Documents

View document PDF

Capital redomination of shares

Date: 29 Aug 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH14

Date: 2017-06-30

Capital : 92,583,288 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078389680003

Charge creation date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric George Erickson

Termination date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Cohen

Appointment date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lee Prior

Termination date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD

New address: Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zitah Mcmillan-Ward

Appointment date: 2016-05-03

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Eric George Erickson

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Eric George Erickson

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bennett Lawrence Nussbaum

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piero Fileccia

Termination date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Kaye

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorna Biondi

Appointment date: 2015-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robbie Mckenzie

Termination date: 2015-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robbie Mckenzie

Appointment date: 2015-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Lee Prior

Termination date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randy Underwood

Termination date: 2014-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjiv Corepal

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Weiss

Termination date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjiv Corepal

Termination date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bennett Nussbaum

Appointment date: 2014-08-10

Documents

View document PDF

Resolution

Date: 25 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 92,583,288 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078389680002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078389680001

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Miller

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-13

Capital : 83,083,288 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-11

Capital : 80,847,784 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-11

Capital : 73,251,746 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-11

Capital : 73,251,746 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Miller Miller

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Schwenke

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Lee Prior

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ken Schwenke

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piero Fileccia

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Lee Prior

Documents

View document PDF


Some Companies

BULLION COIN LTD

BOUNDARY ENTERPRISE PARK BOUNDARY LANE,LINCOLN,LN6 9NQ

Number:09679336
Status:ACTIVE
Category:Private Limited Company

CJM MANAGEMENT LTD

103 BARROWBY GATE,GRANTHAM,NG31 8RB

Number:10425623
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTY MAINTENANCE (UK) LTD

7 PEDDARS DRIVE,HUNSTANTON,PE36 6HF

Number:08613630
Status:ACTIVE
Category:Private Limited Company

FUTURE VISION STYLE LIMITED

FIBOARD HOUSE 5 OAKLEIGH GARDENS,LONDON,N20 9AB

Number:09072183
Status:ACTIVE
Category:Private Limited Company

ORGANIC PRODUCERS SOCIETY LIMITED

PADRO HOUSE,CHITTERING,CB5 9PZ

Number:IP28718R
Status:ACTIVE
Category:Industrial and Provident Society

THE PLANNING AND ENVIRONMENT STUDIO LTD

69 NEW ROAD,CHESTERFIELD,S42 6UJ

Number:07761203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source