Company NameAurawolf Limited
Company StatusDissolved
Company Number08922404
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Wright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Pembroke Crescent
Hove
East Sussex
BN3 5DF
Director NameMr William James Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Pembroke Crescent
Hove
East Sussex
BN3 5DF

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Deborah Wright
33.33%
Ordinary B
1 at £1Edward Roger William Wright
33.33%
Ordinary C
1 at £1William James Wright
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (10 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (10 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
27 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4
(4 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 617 and other business 31/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 617 and other business 31/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
8 October 2016Particulars of variation of rights attached to shares (2 pages)
8 October 2016Particulars of variation of rights attached to shares (2 pages)
16 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 September 2016Particulars of variation of rights attached to shares (2 pages)
16 September 2016Particulars of variation of rights attached to shares (2 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(5 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
25 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 3
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 3
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 3
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 2
(22 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 2
(22 pages)