Company NameAuroraset Llp
Company StatusDissolved
Company NumberOC348772
CategoryLimited Liability Partnership
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameEversheds Russia Llp

Directors

LLP Designated Member NameStephen Martyn Hopkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Street
London
EC2V 7WS
LLP Designated Member NameLee Ranson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Street
London
EC2V 7WS
LLP Designated Member NameBrian Gordon Hughes
Date of BirthNovember 1961 (Born 62 years ago)
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Wood Street
London
EC2V 7WS

Contact

Websiteeversheds.com

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 November 2023First Gazette notice for voluntary strike-off (1 page)
27 October 2023Application to strike the limited liability partnership off the register (3 pages)
17 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
13 April 2022Change of name notice (2 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
22 September 2021Member's details changed for Lee Ranson on 30 July 2021 (2 pages)
1 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
6 September 2017Termination of appointment of Brian Gordon Hughes as a member on 1 May 2017 (1 page)
6 September 2017Termination of appointment of Brian Gordon Hughes as a member on 1 May 2017 (1 page)
6 February 2017Full accounts made up to 30 April 2016 (10 pages)
6 February 2017Full accounts made up to 30 April 2016 (10 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
29 September 2015Annual return made up to 21 September 2015 (4 pages)
29 September 2015Annual return made up to 21 September 2015 (4 pages)
6 February 2015Full accounts made up to 30 April 2014 (11 pages)
6 February 2015Full accounts made up to 30 April 2014 (11 pages)
1 October 2014Annual return made up to 21 September 2014 (4 pages)
1 October 2014Annual return made up to 21 September 2014 (4 pages)
13 January 2014Full accounts made up to 30 April 2013 (15 pages)
13 January 2014Full accounts made up to 30 April 2013 (15 pages)
1 October 2013Annual return made up to 21 September 2013 (4 pages)
1 October 2013Annual return made up to 21 September 2013 (4 pages)
14 January 2013Full accounts made up to 30 April 2012 (11 pages)
14 January 2013Full accounts made up to 30 April 2012 (11 pages)
18 October 2012Member's details changed for Brian Gordon Hughes on 28 September 2012 (3 pages)
18 October 2012Member's details changed for Brian Gordon Hughes on 28 September 2012 (3 pages)
26 September 2012Annual return made up to 21 September 2012 (9 pages)
26 September 2012Annual return made up to 21 September 2012 (9 pages)
3 January 2012Full accounts made up to 30 April 2011 (11 pages)
3 January 2012Full accounts made up to 30 April 2011 (11 pages)
10 October 2011Annual return made up to 21 September 2011 (9 pages)
10 October 2011Annual return made up to 21 September 2011 (9 pages)
9 August 2011Member's details changed for Brian Gordon Hughes on 1 July 2011 (3 pages)
9 August 2011Member's details changed for Brian Gordon Hughes on 1 July 2011 (3 pages)
9 August 2011Member's details changed for Brian Gordon Hughes on 1 July 2011 (3 pages)
1 March 2011Full accounts made up to 30 April 2010 (11 pages)
1 March 2011Full accounts made up to 30 April 2010 (11 pages)
26 November 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
26 November 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
8 October 2010Annual return made up to 21 September 2010 (9 pages)
8 October 2010Annual return made up to 21 September 2010 (9 pages)
21 June 2010Member's details changed for Stephen Martyn Hopkins on 14 May 2010 (3 pages)
21 June 2010Member's details changed for Brian Gordon Hughes on 14 May 2010 (3 pages)
21 June 2010Member's details changed for Stephen Martyn Hopkins on 14 May 2010 (3 pages)
21 June 2010Member's details changed for Lee Ranson on 14 May 2010 (3 pages)
21 June 2010Member's details changed for Brian Gordon Hughes on 14 May 2010 (3 pages)
21 June 2010Member's details changed for Lee Ranson on 14 May 2010 (3 pages)
21 September 2009Incorporation document\certificate of incorporation (5 pages)
21 September 2009Incorporation document\certificate of incorporation (5 pages)